Proskill Removals Ltd is a private limited company. Registered at 90-96 High Street North, London E6 2HT, this 5 years old business was incorporated on 2019-12-20 and is officially classified as "removal services" (SIC: 49420), "collection of non-hazardous waste" (SIC: 38110). 1 director can be found in this business: George-Ciprian C. (appointed on 20 December 2019).
About
Name: Proskill Removals Ltd
Number: 12373979
Incorporation date: 2019-12-20
End of financial year: 15 March
Address:
90-96 High Street North
London
E6 2HT
SIC code:
49420 - Removal services
38110 - Collection of non-hazardous waste
Company staff
People with significant control
George-Ciprian C.
20 December 2019
Nature of control:
significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Laurentiu-Cristian N.
20 December 2019 - 22 December 2019
Nature of control:
25-50% voting rights
25-50% shares
The due date for Proskill Removals Ltd confirmation statement filing is 2023-01-02. The most current confirmation statement was filed on 2021-12-19. The target date for a subsequent statutory accounts filing is 20 September 2021.
2 persons of significant control are indexed in the official register, namely: George-Ciprian C. that has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence. Laurentiu-Cristian N. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
| gazette
Free Download
(1 page)
AA01
Extension of accounting period to 15th March 2022 from 31st December 2021
filed on: 18th, March 2022
| accounts
Free Download
(1 page)
AD01
Change of registered address from 40 Queens Court Kenton Lane Harrow HA3 8RL England on 18th March 2022 to 90-96 High Street North London E6 2HT
filed on: 18th, March 2022
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 22nd December 2019
filed on: 18th, March 2022
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 22nd December 2019
filed on: 18th, March 2022
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 19th December 2021
filed on: 18th, March 2022
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 20th December 2019
filed on: 18th, March 2022
| persons with significant control
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 19th December 2020
filed on: 29th, December 2020
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 21st February 2020
filed on: 21st, February 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 21st February 2020 director's details were changed
filed on: 21st, February 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 21st February 2020
filed on: 21st, February 2020
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 21st February 2020
filed on: 21st, February 2020
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 20th, December 2019
| incorporation