PROT CONSULTANCY SERVICES LTD
Status | DISSOLVED |
Company No. | 06513901 |
Category | Private Limited Company |
Incorporated | 26 Feb 2008 |
Age | 16 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2017 |
Years | 6 years, 11 months, 12 days |
SUMMARY
PROT CONSULTANCY SERVICES LTD is an dissolved private limited company with number 06513901. It was incorporated 16 years, 4 months, 9 days ago, on 26 February 2008 and it was dissolved 6 years, 11 months, 12 days ago, on 25 July 2017. The company address is Fourth Floor Fourth Floor, London, W1W 8RS.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Jan 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-02
Old address: 180 - 186 Kings Cross Road London WC1X 9DE
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
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: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Appoint corporate secretary company with name date
Date: 30 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Versos Secretaries Limited
Appointment date: 2012-10-22
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-30
Old address: 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom
Documents
Appoint corporate director company with name date
Date: 29 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Versos Directors Limited
Appointment date: 2012-10-22
Documents
Appoint person director company with name date
Date: 29 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Hazzard
Appointment date: 2012-10-22
Documents
Termination secretary company with name termination date
Date: 25 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wixy Secretaries Limited
Termination date: 2012-10-22
Documents
Termination director company with name termination date
Date: 25 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wixy Directors Limited
Termination date: 2012-10-22
Documents
Termination director company with name termination date
Date: 25 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Daoudi
Termination date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital variation of rights attached to shares
Date: 20 Mar 2012
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 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: 04 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: 22 Bentinck Street London W1U 2AB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Capital variation of rights attached to shares
Date: 03 Dec 2009
Category: Capital
Type: SH10
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sharon Daoudi
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / wixy directors LIMITED / 24/07/2009
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed sharon daoudi
Documents
Resolution
Date: 10 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 28/02/2009 to 31/12/2008
Documents
Some Companies
DISTINCT MAINTENANCE SERVICES LTD
THE LANSDOWNE BUILDING,CROYDON,CR9 2ER
Number: | 08185479 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSBURY,ASCOT,SL5 9HB
Number: | 05053801 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY PROJECT DESIGNS LIMITED
102 TETTENHALL ROAD,WOLVERHAMPTON,WV6 0BW
Number: | 11300608 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROCESS & PEOPLE PROJECTS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10554720 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT SHANKS JOINERS & BUILDERS LTD
143 GREENGAIRS ROAD,GREENGAIRS,ML6 7SY
Number: | SC376962 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UNITRUST, BURRELL HOUSE,LONDON,E15 1XH
Number: | 11864699 |
Status: | ACTIVE |
Category: | Private Limited Company |