PROGRESSIVE VENTURES LIMITED

06212741
JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Jun 2023 officers Termination of appointment of director (Michael Thomas Danson) 1 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 mortgage Registration of a charge 101 Buy now
12 Aug 2022 accounts Amended Accounts 2 Buy now
02 Aug 2022 accounts Annual Accounts 2 Buy now
27 Jan 2022 officers Termination of appointment of secretary (Charles Eugene Shackleton Strickland) 1 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 3 Buy now
28 Apr 2021 officers Change of particulars for director (Mr Graham Charles Lilley) 2 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 address Move Registers To Sail Company With New Address 1 Buy now
25 Sep 2020 address Change Sail Address Company With New Address 1 Buy now
24 Aug 2020 accounts Annual Accounts 3 Buy now
30 Jul 2020 officers Appointment of secretary (Mr Charles Eugene Shackleton Strickland) 2 Buy now
30 Jul 2020 officers Termination of appointment of secretary (Graham Charles Lilley) 1 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2018 accounts Annual Accounts 2 Buy now
01 May 2018 officers Appointment of director (Mr Michael Thomas Danson) 2 Buy now
01 May 2018 officers Appointment of secretary (Mr Graham Charles Lilley) 2 Buy now
01 May 2018 officers Appointment of director (Mr Graham Charles Lilley) 2 Buy now
01 May 2018 officers Termination of appointment of director (Peter John Danson) 1 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 3 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
22 Sep 2015 accounts Annual Accounts 3 Buy now
16 Jun 2015 officers Termination of appointment of director (Andrew James Hunt) 1 Buy now
16 Jun 2015 officers Appointment of director (Mr Peter John Danson) 2 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Simon John Pyper) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Kenneth Kurankyi Appiah) 1 Buy now
22 Dec 2014 officers Termination of appointment of secretary (Kenneth Kurankyi Appiah) 1 Buy now
22 Sep 2014 accounts Annual Accounts 3 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
19 Dec 2013 officers Appointment of director (Mr Andrew James Hunt) 2 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 accounts Annual Accounts 2 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
24 Aug 2012 officers Termination of appointment of director (Michael Danson) 1 Buy now
08 Aug 2012 accounts Annual Accounts 2 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
17 May 2011 accounts Annual Accounts 2 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Feb 2011 accounts Annual Accounts 2 Buy now
28 Apr 2010 officers Appointment of director (Mr Michael Thomas Danson) 2 Buy now
28 Apr 2010 officers Appointment of director (Mr Kenneth Kurankyi Appiah) 2 Buy now
28 Apr 2010 officers Appointment of director (Mr Simon John Pyper) 2 Buy now
28 Apr 2010 officers Termination of appointment of director (Peter Danson) 1 Buy now
28 Apr 2010 officers Appointment of secretary (Mr Kenneth Kurankyi Appiah) 1 Buy now
28 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2010 officers Termination of appointment of secretary (Lesley Danson) 1 Buy now
28 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 accounts Annual Accounts 2 Buy now
27 May 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
12 Feb 2009 accounts Annual Accounts 1 Buy now
29 Apr 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
29 Apr 2008 address Location of register of members 1 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from 6 the woodlands, lostock bolton lancashire BL6 4JD 1 Buy now
29 Apr 2008 address Location of debenture register 1 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
24 May 2007 officers New secretary appointed 1 Buy now
24 May 2007 officers Director resigned 1 Buy now
24 May 2007 officers New director appointed 1 Buy now
13 Apr 2007 incorporation Incorporation Company 13 Buy now