PROGRESS INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04007387 |
Category | Private Limited Company |
Incorporated | 05 Jun 2000 |
Age | 24 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 11 Aug 2015 |
Years | 8 years, 10 months, 19 days |
SUMMARY
PROGRESS INVESTMENTS LIMITED is an dissolved private limited company with number 04007387. It was incorporated 24 years, 25 days ago, on 05 June 2000 and it was dissolved 8 years, 10 months, 19 days ago, on 11 August 2015. The company address is 5th Floor 5th Floor, London, SW1Y 6AW.
Company Fillings
Gazette dissolved voluntary
Date: 11 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2015
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 04 Oct 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Stewart Charmer
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barletta Inc
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Van Den Berg
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Appoint corporate director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Barletta Inc
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bluewall Limited
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-23
Officer name: Christina Cornelia Van Den Berg
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christina Cornelia Van Den Berg
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change corporate secretary company with change date
Date: 07 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-05
Officer name: Premium Secretaries Limited
Documents
Change corporate director company with change date
Date: 07 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-06-05
Officer name: Bluewall Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Resolution
Date: 16 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Resolution
Date: 19 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 12/11/01--------- £ si 219000@1=219000 £ ic 1000/220000
Documents
Legacy
Date: 14 Dec 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/11/01
Documents
Resolution
Date: 10 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 05 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 05/06/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/12/00
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BEHAVIOURALL TECHNOLOGIES LIMITED
C/O KEMP LITTLE,LONDON,EC2V 6BJ
Number: | 11897908 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 MONTEGO COURT,LONDON,E1 1HL
Number: | 09005286 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WARWICK GROVE,LONDON,E5 9HU
Number: | 11193571 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08429301 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 RALEIGH WALK WATERFRONT 2000,CARDIFF,CF10 4LN
Number: | 11102183 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013043 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |