- Company Overview for PROPER TRADE GROUP LTD (12592403)
- Filing history for PROPER TRADE GROUP LTD (12592403)
- People for PROPER TRADE GROUP LTD (12592403)
- More for PROPER TRADE GROUP LTD (12592403)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | AD01 | Registered office address changed from Suite 15, Charter House Courtlands Road Eastbourne BN22 8UY England to 49 Station Road Polegate BN26 6EA on 28 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from C220D Trident Business Center 89 Bickersteth Road London SW17 9SH United Kingdom to Suite 15, Charter House Courtlands Road Eastbourne BN22 8UY on 28 October 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
28 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
16 Jul 2020 | PSC01 | Notification of Arkadiusz Szychulski as a person with significant control on 16 July 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Arkadiusz Szychulski as a director on 16 July 2020 | |
16 Jul 2020 | PSC07 | Cessation of Jakub Wojciech Krysztofiak as a person with significant control on 16 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Jakub Wojciech Krysztofiak as a director on 16 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Jakub Wojciech Krysztofiak as a director on 13 July 2020 | |
13 Jul 2020 | PSC01 | Notification of Jakub Krysztofiak as a person with significant control on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 13 July 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 14 Coppicewood Court Balby DN4 8SF England to C220D Trident Business Center 89 Bickersteth Road London SW17 9SH on 13 July 2020 | |
13 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 13 July 2020 | |
13 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 July 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby DN4 8SF on 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|