- Company Overview for PRO001 LIMITED (NI658712)
- Filing history for PRO001 LIMITED (NI658712)
- People for PRO001 LIMITED (NI658712)
- More for PRO001 LIMITED (NI658712)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
05 Jun 2019 | PSC07 | Cessation of Michael Farrell as a person with significant control on 1 February 2019 | |
05 Jun 2019 | PSC07 | Cessation of Sean Farrell as a person with significant control on 1 February 2019 | |
24 May 2019 | TM01 | Termination of appointment of Sean Farrell as a director on 1 February 2019 | |
24 May 2019 | AD01 | Registered office address changed from 5 Lower Catherine Street Newry BT35 6BE Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 24 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Michael Farrell as a director on 1 February 2019 | |
24 May 2019 | AP02 | Appointment of Cs Director Services Limited as a director on 1 February 2019 | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-01
|