GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th June 2020. New Address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Previous address: 220 the Vale Golders Green London NW11 8SR
filed on: 26th, June 2020
| address
|
Free Download
(2 pages)
|
TM02 |
31st March 2020 - the day secretary's appointment was terminated
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 15th October 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th October 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th March 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th March 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, July 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th March 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 16th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 8th April 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 4th April 2008 with shareholders record
filed on: 4th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 12th June 2007 with shareholders record
filed on: 12th, June 2007
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 21st, January 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 3rd May 2006 with shareholders record
filed on: 3rd, May 2006
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 20th, March 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 26/01/06 from: 220 the vale golders green london NW11 8SR
filed on: 26th, January 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 10th November 2005 with shareholders record
filed on: 10th, November 2005
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/11/05 from: 17 muswell hill road london N10 3JB
filed on: 10th, November 2005
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2004
filed on: 3rd, February 2005
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 15th May 2004 with shareholders record
filed on: 15th, May 2004
| annual return
|
Free Download
(6 pages)
|
363(288) |
15th May 2004 Annual return (Director's particulars changed)
annual return
|
|
AA |
Total exemption small company accounts data made up to 31st March 2003
filed on: 26th, January 2004
| accounts
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on 8th April 2002. Value of each share 1 £, total number of shares: 100.
filed on: 9th, April 2003
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to 9th April 2003 with shareholders record
filed on: 9th, April 2003
| annual return
|
Free Download
(6 pages)
|
288a |
On 23rd April 2002 New director appointed
filed on: 23rd, April 2002
| officers
|
Free Download
(2 pages)
|
288a |
On 23rd April 2002 New secretary appointed
filed on: 23rd, April 2002
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed protosol LTD.certificate issued on 27/03/02
filed on: 27th, March 2002
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/03/02 from: 72A muswell hill road london N10 3JB
filed on: 20th, March 2002
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/02 from: anglia house north station road colchester essex CO1 1SB
filed on: 19th, March 2002
| address
|
Free Download
(1 page)
|
288b |
On 19th March 2002 Director resigned
filed on: 19th, March 2002
| officers
|
Free Download
(1 page)
|
288b |
On 19th March 2002 Secretary resigned
filed on: 19th, March 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2002
| incorporation
|
Free Download
(15 pages)
|