- Company Overview for PROTECTEASE LTD (12614066)
- Filing history for PROTECTEASE LTD (12614066)
- People for PROTECTEASE LTD (12614066)
- More for PROTECTEASE LTD (12614066)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2024 | DS01 | Application to strike the company off the register | |
29 Feb 2024 | TM01 | Termination of appointment of Nicholas Hill as a director on 29 February 2024 | |
08 Jan 2024 | PSC04 | Change of details for Mark Wealthall as a person with significant control on 8 January 2024 | |
15 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
03 Jan 2023 | PSC04 | Change of details for Mark Wealthall as a person with significant control on 3 January 2023 | |
03 Jan 2023 | CH01 | Director's details changed for Mark Wealthall on 3 January 2023 | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 16 Queen Street Ilkeston DE7 5GT England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 15 November 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
20 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
18 Feb 2022 | AD01 | Registered office address changed from 20 Burns Street Ilkeston DE7 8AA England to 16 Queen Street Ilkeston DE7 5GT on 18 February 2022 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
20 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-20
|