PROTEX SURFACES LIMITED: Filings

  • Overview

    Company NamePROTEX SURFACES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05962804
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PROTEX SURFACES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01
    A6JXQCTK

    Termination of appointment of Hans Kaspar Bohi as a director on Oct 18, 2017

    1 pagesTM01
    X6JO1KU1

    Statement of capital following an allotment of shares on Dec 14, 2016

    • Capital: GBP 100
    3 pagesSH01
    X5LUMG4B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2016

    RES15

    Statement of capital following an allotment of shares on Dec 14, 2016

    • Capital: GBP 100
    3 pagesSH01
    X5LUMFQP

    Registered office address changed from 23a Ropery Street London E3 4QE to 41 Great Portland Street London W1W 7LA on Dec 14, 2016

    1 pagesAD01
    X5LUMEAH

    Appointment of Hans Kaspar Bohi as a director on Dec 14, 2016

    2 pagesAP01
    X5LUMDX7

    Termination of appointment of Donald Eales as a director on Dec 14, 2016

    1 pagesTM01
    X5LUMAFU

    Appointment of Peter John Herod as a director on Dec 14, 2016

    2 pagesAP01
    X5LUM8Y2

    Confirmation statement made on Oct 11, 2016 with updates

    6 pagesCS01
    X5HK27RN

    Total exemption small company accounts made up to Feb 29, 2016

    5 pagesAA
    X5EHQSYR

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA
    X4J2BUZK

    Annual return made up to Oct 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 1
    SH01
    X4IESUAI

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA
    X3LMTVPC

    Annual return made up to Oct 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 1
    SH01
    X3IJ1OGW

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA
    X2M6UKBT

    Annual return made up to Oct 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 1
    SH01
    X2IQL2WU

    Termination of appointment of David Shepherd as a secretary

    1 pagesTM02
    X2IQL2WI

    Registered office address changed from * 55 Lloyd Road London E17 6NP* on Apr 17, 2013

    1 pagesAD01
    X26ILVE9

    Appointment of Mr Donald Eales as a director

    2 pagesAP01
    X26G2IT5

    Termination of appointment of Peter Herod as a director

    1 pagesTM01
    X26G2HYH

    Annual return made up to Oct 11, 2012 with full list of shareholders

    3 pagesAR01
    X1ZOXRTU

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA
    X1MRRZ4B

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0