PROCHAINE LIMITED

04120149
1 HUDSONS PLACE LONDON SW1B 1PZ

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Sep 2016 capital Statement of capital (Section 108) 3 Buy now
29 Sep 2016 insolvency Solvency Statement dated 29/09/16 1 Buy now
29 Sep 2016 resolution Resolution 4 Buy now
29 Feb 2016 annual-return Annual Return 20 Buy now
08 Sep 2015 accounts Annual Accounts 13 Buy now
11 Feb 2015 annual-return Annual Return 15 Buy now
15 Sep 2014 accounts Annual Accounts 13 Buy now
14 Apr 2014 officers Appointment of director (Mr Adam Maxwell Jones) 3 Buy now
24 Mar 2014 officers Change of particulars for director (Nicholas John Candler) 3 Buy now
07 Feb 2014 annual-return Annual Return 14 Buy now
06 Sep 2013 accounts Annual Accounts 12 Buy now
19 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2013 mortgage Registration of a charge 55 Buy now
09 Apr 2013 annual-return Annual Return 14 Buy now
18 Mar 2013 annual-return Annual Return 14 Buy now
28 May 2012 accounts Annual Accounts 12 Buy now
18 Jan 2012 annual-return Annual Return 14 Buy now
04 May 2011 accounts Annual Accounts 12 Buy now
17 Jan 2011 annual-return Annual Return 14 Buy now
17 Jan 2011 address Move Registers To Sail Company 2 Buy now
17 Jan 2011 address Change Sail Address Company 2 Buy now
28 Apr 2010 accounts Annual Accounts 12 Buy now
08 Feb 2010 annual-return Annual Return 14 Buy now
29 Aug 2009 accounts Annual Accounts 12 Buy now
08 Jan 2009 annual-return Return made up to 06/12/08; full list of members 8 Buy now
17 Dec 2008 address Location of debenture register 1 Buy now
09 Dec 2008 miscellaneous Miscellaneous 1 Buy now
27 Oct 2008 auditors Auditors Resignation Company 3 Buy now
13 Oct 2008 accounts Annual Accounts 12 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from 11-59 high road east finchley london N2 8AW 1 Buy now
25 Jun 2008 address Location of register of members 1 Buy now
11 Jun 2008 auditors Auditors Resignation Company 1 Buy now
22 Apr 2008 resolution Resolution 9 Buy now
22 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
18 Apr 2008 capital Declaration of assistance for shares acquisition 20 Buy now
18 Apr 2008 capital Declaration of assistance for shares acquisition 20 Buy now
18 Apr 2008 capital Declaration of assistance for shares acquisition 20 Buy now
18 Apr 2008 capital Declaration of assistance for shares acquisition 20 Buy now
18 Apr 2008 resolution Resolution 2 Buy now
18 Apr 2008 officers Appointment terminated director mats lederhausen 1 Buy now
18 Apr 2008 officers Appointment terminated director denis hennequin 1 Buy now
18 Apr 2008 officers Appointment terminated director christoph hammer 1 Buy now
18 Apr 2008 officers Appointment terminated director linda buckley 1 Buy now
18 Apr 2008 officers Appointment terminated secretary julian hilton johnson 1 Buy now
18 Apr 2008 officers Director appointed nicholas john candler 2 Buy now
18 Apr 2008 officers Director and secretary appointed clive schlee 2 Buy now
15 Apr 2008 annual-return Return made up to 06/12/07; full list of members 7 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
26 Sep 2007 accounts Annual Accounts 11 Buy now
07 Jan 2007 annual-return Return made up to 06/12/06; full list of members 8 Buy now
26 Oct 2006 accounts Annual Accounts 10 Buy now
19 Jan 2006 officers New director appointed 1 Buy now
15 Dec 2005 annual-return Return made up to 06/12/05; full list of members 8 Buy now
08 Aug 2005 accounts Annual Accounts 9 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
03 May 2005 officers New director appointed 2 Buy now
31 Mar 2005 officers New director appointed 2 Buy now
16 Mar 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
21 Dec 2004 annual-return Return made up to 06/12/04; full list of members 8 Buy now
22 Apr 2004 accounts Annual Accounts 10 Buy now
26 Feb 2004 officers Director's particulars changed 1 Buy now
26 Feb 2004 officers Director's particulars changed 1 Buy now
26 Feb 2004 officers Secretary's particulars changed 1 Buy now
03 Feb 2004 accounts Annual Accounts 10 Buy now
14 Dec 2003 annual-return Return made up to 06/12/03; full list of members 8 Buy now
31 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
05 Mar 2003 accounts Annual Accounts 8 Buy now
18 Feb 2003 officers Director's particulars changed 1 Buy now
18 Feb 2003 officers New director appointed 2 Buy now
03 Feb 2003 address Registered office changed on 03/02/03 from: minerva house montague close london SE1 9BB 1 Buy now
03 Feb 2003 officers Secretary resigned;director resigned 1 Buy now
03 Feb 2003 officers Director resigned 1 Buy now
03 Feb 2003 officers New secretary appointed 2 Buy now
03 Feb 2003 officers New director appointed 2 Buy now
30 Dec 2002 annual-return Return made up to 06/12/02; full list of members 8 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG 1 Buy now
06 Feb 2002 annual-return Return made up to 06/12/01; full list of members 7 Buy now
19 Feb 2001 officers Secretary resigned 1 Buy now
19 Feb 2001 officers Director resigned 1 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
19 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
19 Feb 2001 address Registered office changed on 19/02/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
24 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2000 incorporation Incorporation Company 13 Buy now