- Company Overview for PROGRESO GROUP LIMITED (SC642713)
- Filing history for PROGRESO GROUP LIMITED (SC642713)
- People for PROGRESO GROUP LIMITED (SC642713)
- Insolvency for PROGRESO GROUP LIMITED (SC642713)
- More for PROGRESO GROUP LIMITED (SC642713)
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) |
---|---|---|---|
22 Dec 2021 | AD01 | Registered office address changed from 3rd Floor 8 Nelson Mandela Place Glasgow G2 1BT Scotland to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 22 December 2021 | |
09 Dec 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
16 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
08 Apr 2021 | SH08 | Change of share class name or designation | |
07 Apr 2021 | MA | Memorandum and Articles of Association | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 July 2020
|
|
29 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 May 2020 | |
23 Feb 2021 | AP01 | Appointment of Mr Stuart Alexander Mckenna as a director on 2 November 2020 | |
23 Feb 2021 | AP01 | Appointment of Mr Christopher James Brian Woods as a director on 2 November 2020 | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2020 | CS01 |
Confirmation statement made on 28 May 2020 with updates
|
|
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 24 July 2020
|
|
30 Jul 2020 | MA | Memorandum and Articles of Association | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-26
|