PROGRESSIVE SPORTS & ENTERTAINMENT MARKETING LIMITED

06487061
UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

Documents

Documents
Date Category Description Pages
09 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
09 Mar 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
21 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
06 Apr 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Mar 2021 resolution Resolution 1 Buy now
09 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 accounts Annual Accounts 8 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 capital Notice of name or other designation of class of shares 2 Buy now
01 May 2019 resolution Resolution 1 Buy now
18 Apr 2019 accounts Annual Accounts 9 Buy now
18 Apr 2019 capital Return of Allotment of shares 3 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2018 capital Return of purchase of own shares 10 Buy now
08 Aug 2018 capital Notice of cancellation of shares 4 Buy now
31 Jul 2018 officers Termination of appointment of director (Paul James Lucas) 1 Buy now
31 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2018 accounts Annual Accounts 8 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2017 accounts Annual Accounts 8 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2016 accounts Annual Accounts 7 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
19 Jun 2015 accounts Annual Accounts 7 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
24 Feb 2014 accounts Annual Accounts 7 Buy now
05 Feb 2014 annual-return Annual Return 6 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
21 Feb 2013 annual-return Annual Return 6 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
13 Feb 2012 annual-return Annual Return 6 Buy now
02 Feb 2012 officers Change of particulars for secretary (Matthew Alexander Worley) 2 Buy now
02 Feb 2012 officers Change of particulars for director (Matthew Alexander Worley) 2 Buy now
14 Mar 2011 accounts Annual Accounts 5 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
31 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2010 accounts Annual Accounts 5 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
03 Jun 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/12/2009 1 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
02 Mar 2009 annual-return Return made up to 29/01/09; full list of members 4 Buy now
12 Feb 2008 officers Secretary resigned 1 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
12 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
29 Jan 2008 incorporation Incorporation Company 19 Buy now