COUNTRY PRO LIMITED

04830410
9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 9 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 12 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
08 Jul 2011 accounts Annual Accounts 4 Buy now
31 Mar 2011 resolution Resolution 45 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Ntina Charitou) 2 Buy now
27 Oct 2009 accounts Annual Accounts 5 Buy now
05 Jun 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 9 perseverance works kingsland road london E2 8DD england 1 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 12-16 clerkenwell road london EC1M 5PQ 1 Buy now
03 Jun 2009 officers Secretary appointed mrs poly monti 1 Buy now
03 Jun 2009 officers Appointment terminated secretary cls secretaries LTD 1 Buy now
05 Nov 2008 officers Director's change of particulars / ntina charitou / 29/10/2008 2 Buy now
05 Nov 2008 officers Director's change of particulars / ntina charitoy / 29/10/2008 2 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
31 Oct 2008 officers Director appointed ntina charitoy 1 Buy now
31 Oct 2008 officers Appointment terminated director robert newberry 1 Buy now
12 Aug 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
12 Oct 2007 accounts Annual Accounts 5 Buy now
20 Sep 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
17 Sep 2007 officers Director resigned 1 Buy now
17 Sep 2007 officers New director appointed 1 Buy now
20 Oct 2006 accounts Annual Accounts 7 Buy now
11 Jul 2006 annual-return Return made up to 11/07/06; full list of members 2 Buy now
26 Jul 2005 accounts Annual Accounts 7 Buy now
26 Jul 2005 accounts Annual Accounts 7 Buy now
26 Jul 2005 accounts Accounting reference date shortened from 31/07/05 to 31/12/04 1 Buy now
11 Jul 2005 annual-return Return made up to 11/07/05; full list of members 2 Buy now
27 Aug 2004 annual-return Return made up to 11/07/04; full list of members; amend 6 Buy now
27 Jul 2004 annual-return Return made up to 11/07/04; full list of members 6 Buy now
30 Jun 2004 officers New director appointed 2 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
11 Jul 2003 incorporation Incorporation Company 14 Buy now