- Company Overview for PROPEL COLLECTIVE LTD (12858721)
- Filing history for PROPEL COLLECTIVE LTD (12858721)
- People for PROPEL COLLECTIVE LTD (12858721)
- Insolvency for PROPEL COLLECTIVE LTD (12858721)
- Registers for PROPEL COLLECTIVE LTD (12858721)
- More for PROPEL COLLECTIVE LTD (12858721)
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) |
---|---|---|---|
21 Nov 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
12 Nov 2024 | LIQ02 | Statement of affairs | |
12 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2024 | AD01 | Registered office address changed from Gems Mount Hawke Nr Truro Cornwall TR4 8DJ United Kingdom to Winslade House Manor Drive Winslade Park Avenue Exeter Devon EX5 1FY on 7 November 2024 | |
29 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Sep 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 September 2023
|
|
13 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 29 September 2023
|
|
06 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
21 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Apr 2023 | TM01 | Termination of appointment of Stephen Christopher Mitchell as a director on 17 March 2023 | |
22 Sep 2022 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
22 Sep 2022 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
22 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 September 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
21 Sep 2022 | CH01 | Director's details changed for Mr Matthew Thomas Jake Willcocks on 28 June 2022 | |
21 Sep 2022 | PSC04 | Change of details for Mr Matthew Thomas Jake Willcocks as a person with significant control on 28 June 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 222 Park Road London N8 8JX England to Gems Mount Hawke Nr Truro Cornwall TR4 8DJ on 21 September 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Jun 2022 | AP01 | Appointment of Mr Stephen Christopher Mitchell as a director on 3 August 2021 | |
16 Jun 2022 | PSC01 | Notification of Jemima Bird as a person with significant control on 2 August 2021 | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | PSC04 | Change of details for Mr Matthew Thomas Jake Willcocks as a person with significant control on 2 August 2021 | |
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|