Advanced company searchLink opens in new window

PROTECT-PROOF LTD

Company number 12552681

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2024 PSC04 Change of details for Mr Graham Ronald Martin as a person with significant control on 5 July 2024
05 Jul 2024 CH01 Director's details changed for Mr Graham Ronald Martin on 5 July 2024
05 Jul 2024 AD01 Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to Systems House Horndon Industrial Park West Horndon Brentwood CM13 3XL on 5 July 2024
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
08 Nov 2022 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
21 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
29 Jul 2021 CS01 Confirmation statement made on 8 April 2021 with updates
29 Apr 2021 AD01 Registered office address changed from Suite 18 Essex House Station Road Upminster Essex RM14 2SJ England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 29 April 2021
07 Oct 2020 PSC07 Cessation of Abigail Jane Harrison as a person with significant control on 7 October 2020
07 Oct 2020 PSC01 Notification of Graham Ronald Martin as a person with significant control on 7 October 2020
07 Oct 2020 TM01 Termination of appointment of Abigail Jane Harrison as a director on 7 October 2020
07 Oct 2020 AP01 Appointment of Mr Graham Ronald Martin as a director on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from Unit 6B Dollymans Farm Doublegate Lane Rawreth Wickford SS11 8UD England to Suite 18 Essex House Station Road Upminster Essex RM14 2SJ on 7 October 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
06 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-03
09 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-09
  • GBP 1