- Company Overview for PROTOLIGHT UK LTD (12583091)
- Filing history for PROTOLIGHT UK LTD (12583091)
- People for PROTOLIGHT UK LTD (12583091)
- More for PROTOLIGHT UK LTD (12583091)
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 |