PROTEX SURFACES LIMITED: Filings
Overview
Company Name | PROTEX SURFACES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05962804 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PROTEX SURFACES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Hans Kaspar Bohi as a director on Oct 18, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 14, 2016
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2016
| 3 pages | SH01 | ||||||||||
Registered office address changed from 23a Ropery Street London E3 4QE to 41 Great Portland Street London W1W 7LA on Dec 14, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Hans Kaspar Bohi as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Eales as a director on Dec 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Peter John Herod as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Shepherd as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 55 Lloyd Road London E17 6NP* on Apr 17, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Donald Eales as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Herod as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
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