Advanced company searchLink opens in new window

PROTOLIGHT UK LTD

Company number 12583091

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)
27 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 RP05 Registered office address changed to PO Box 4385, 12583091 - Companies House Default Address, Cardiff, CF14 8LH on 3 October 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Sep 2022 PSC01 Notification of Shafiq Ur Rehman as a person with significant control on 25 June 2022
13 Sep 2022 TM01 Termination of appointment of Mohammad Nadeem as a director on 25 June 2022
13 Sep 2022 AP01 Appointment of Mr Shafiq Ur Rehman as a director on 25 June 2022
13 Sep 2022 PSC07 Cessation of Mohammad Nadeem as a person with significant control on 25 June 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Jun 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 24 June 2022
27 Jun 2022 AP01 Appointment of Mr Mohammad Nadeem as a director on 24 June 2022
27 Jun 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 June 2022
27 Jun 2022 PSC01 Notification of Mohammad Nadeem as a person with significant control on 24 June 2022
27 Jun 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 8113 43 Owston Road Carcroft Doncaster DN6 8DA on 27 June 2022
10 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with updates
08 Jun 2022 AP01 Appointment of Mr Bryan Thornton as a director on 6 June 2022
08 Jun 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 6 June 2022
06 Jun 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 4 May 2022
06 Jun 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 4 May 2022
06 Jun 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2022
20 Apr 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 April 2022
03 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates