Advanced company searchLink opens in new window

PROTECTEASE LTD

Company number 12614066

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-20
  • GBP 2