- Company Overview for PROPOSITION BUSINESS LIMITED (12567488)
- Filing history for PROPOSITION BUSINESS LIMITED (12567488)
- People for PROPOSITION BUSINESS LIMITED (12567488)
- More for PROPOSITION BUSINESS LIMITED (12567488)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
13 Aug 2020 | AP01 | Appointment of Mr Allan Schmidt as a director on 13 August 2020 | |
13 Aug 2020 | PSC01 | Notification of Allan Schmidt as a person with significant control on 13 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Pawel Nejman as a director on 13 August 2020 | |
13 Aug 2020 | PSC07 | Cessation of Pawel Nejman as a person with significant control on 13 August 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 7 Bell Yard London WC2A 2JR on 25 June 2020 | |
24 Jun 2020 | PSC01 | Notification of Pawel Nejman as a person with significant control on 23 June 2020 | |
24 Jun 2020 | AP01 | Appointment of Mr Pawel Nejman as a director on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 23 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 23 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 23 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
22 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-22
|