- Company Overview for PROTEUS PROPERTY MAINTENANCE LTD (14014129)
- Filing history for PROTEUS PROPERTY MAINTENANCE LTD (14014129)
- People for PROTEUS PROPERTY MAINTENANCE LTD (14014129)
- More for PROTEUS PROPERTY MAINTENANCE LTD (14014129)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
03 Nov 2023 | AD01 | Registered office address changed from 43 Birling Road Erith DA8 3JQ England to 71-75 Shelton Street London WC2H 9JQ on 3 November 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Jamie Thomason as a director on 3 November 2023 | |
03 Nov 2023 | PSC01 | Notification of Jamie Thomason as a person with significant control on 3 November 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Patrick Terry Oakley as a director on 3 November 2023 | |
03 Nov 2023 | PSC07 | Cessation of Patrick Terry Oakley as a person with significant control on 3 November 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Ashleigh Marie Williams as a director on 5 October 2023 | |
11 Oct 2023 | PSC07 | Cessation of Ashleigh Marie Oakley as a person with significant control on 5 October 2023 | |
30 Aug 2023 | PSC04 | Change of details for Miss Ashleigh Marie Williams as a person with significant control on 17 August 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
01 Mar 2023 | CH01 | Director's details changed for Mr Patrick Terry Oakley on 16 February 2023 | |
24 Feb 2023 | PSC04 | Change of details for Mr Patrick Terry Oakley as a person with significant control on 13 February 2023 | |
24 Feb 2023 | PSC01 | Notification of Ashleigh Marie Williams as a person with significant control on 13 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Miss Ashleigh Marie Williams as a director on 13 February 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from 15 Stanley Avenue Queenborough ME11 5DT England to 43 Birling Road Erith DA8 3JQ on 24 February 2023 | |
30 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-30
|