PROCEED LIMITED

Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.09420702
CategoryPrivate Limited Company
Incorporated04 Feb 2015
Age9 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution28 Aug 2021
Years2 years, 10 months, 8 days

SUMMARY

PROCEED LIMITED is an dissolved private limited company with number 09420702. It was incorporated 9 years, 5 months, 1 day ago, on 04 February 2015 and it was dissolved 2 years, 10 months, 8 days ago, on 28 August 2021. The company address is Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 28 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2021

Action Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Elcock

Notification date: 2017-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Elcock

Cessation date: 2017-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-30

Officer name: Steve Elcock

Documents

View document PDF

Incorporation company

Date: 04 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUCKWORTH CONSULTING LIMITED

63 ROUNDWOOD COURT,LONDON,E2 0QL

Number:11390914
Status:ACTIVE
Category:Private Limited Company

EARLHAM TRADING COMPANY LIMITED

4 BAYTON ROAD,COVENTRY,CV7 9DJ

Number:10002159
Status:ACTIVE
Category:Private Limited Company

HONEY BEA'S CAFE LTD

LONG MEADOW,CHIPPING CAMPDEN,GL55 6XD

Number:11451966
Status:ACTIVE
Category:Private Limited Company

JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED

43 QUEEN SQUARE,BRISTOL,BS1 4QP

Number:02204526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MYPARKSCOTLAND

JUBILEE HOUSE,STIRLING,FK8 1QZ

Number:SC497289
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTH INDUSTRIAL LP

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL009783
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source