Advanced company searchLink opens in new window

PROCHA LTD

Company number 12248240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
18 Apr 2021 PSC01 Notification of Imarni Alcendor as a person with significant control on 16 April 2021
18 Apr 2021 PSC07 Cessation of Stacey Louise Hughes as a person with significant control on 16 April 2021
18 Apr 2021 AP01 Appointment of Ms Imarni Alcendor as a director on 16 April 2021
18 Apr 2021 TM01 Termination of appointment of Stacey Louise Hughes as a director on 16 April 2021
18 Apr 2021 AD01 Registered office address changed from 45 Wren Drive West Drayton UB7 7NR England to 24 Gordon Road Yiewsley West Drayton UB7 8AH on 18 April 2021
13 Apr 2021 PSC07 Cessation of Noel Procha as a person with significant control on 2 April 2021
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
02 Apr 2021 PSC01 Notification of Stacey Hughes as a person with significant control on 2 April 2021
02 Apr 2021 PSC07 Cessation of Charlotte West as a person with significant control on 2 April 2021
02 Apr 2021 AP01 Appointment of Ms Stacey Louise Hughes as a director on 2 April 2021
02 Apr 2021 TM01 Termination of appointment of Charlotte West as a director on 2 April 2021
02 Apr 2021 AD01 Registered office address changed from Flat 5 George Lindgren Clem Attlee Court London SW6 7SW England to 45 Wren Drive West Drayton UB7 7NR on 2 April 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 PSC01 Notification of Charlotte West as a person with significant control on 25 January 2021
26 Mar 2021 TM01 Termination of appointment of Noel Procha as a director on 25 January 2021
26 Mar 2021 AP01 Appointment of Ms Charlotte West as a director on 26 January 2021
26 Mar 2021 AD01 Registered office address changed from 59 Money Lane West Drayton Middlesex UB7 7NX England to Flat 5 George Lindgren Clem Attlee Court London SW6 7SW on 26 March 2021
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2021 CS01 Confirmation statement made on 6 October 2020 with no updates
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-07
  • GBP 100