Advanced company searchLink opens in new window

PROSERVLY LIMITED

Company number 12783630

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 CERTNM Company name changed ideal handyman LTD\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 200
07 Sep 2022 PSC01 Notification of Ather Shazad Adam as a person with significant control on 3 September 2022
07 Sep 2022 PSC01 Notification of Ahmed Rizvi as a person with significant control on 3 September 2022
07 Sep 2022 AP01 Appointment of Mr Ather Shazad Adam as a director on 3 September 2022
07 Sep 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 18 64-66 Wingate Square London SW4 0AF on 7 September 2022
07 Sep 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 September 2022
07 Sep 2022 AP01 Appointment of Mr Ahmed Rizvi as a director on 3 September 2022
07 Sep 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 3 September 2022
10 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
10 Aug 2022 PSC01 Notification of Bryan Thornton as a person with significant control on 9 August 2022
10 Aug 2022 AP01 Appointment of Mr Bryan Thornton as a director on 9 August 2022
09 Aug 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 31 July 2022
09 Aug 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 31 July 2022
09 Aug 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 9 August 2022
02 Aug 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 2 August 2022
03 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates