PROGRESS VENTURES LIMITED

07571981
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
02 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
01 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Sep 2020 resolution Resolution 1 Buy now
01 Sep 2020 address Change Sail Address Company With Old Address New Address 2 Buy now
22 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 officers Termination of appointment of director (Neil Vann) 1 Buy now
25 Jun 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 22 Buy now
01 May 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Apr 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Mar 2018 resolution Resolution 2 Buy now
14 Feb 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
14 Feb 2018 capital Notice of cancellation of shares 10 Buy now
14 Feb 2018 incorporation Memorandum Articles 68 Buy now
14 Feb 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Feb 2018 capital Return of purchase of own shares 3 Buy now
13 Feb 2018 officers Appointment of secretary (Mr Neil Martin) 2 Buy now
09 Feb 2018 officers Termination of appointment of director (John Monaghan (Holdings) Limited) 1 Buy now
09 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 officers Termination of appointment of director (John Kennedy Monaghan) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Christopher Gorse) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Daniel John Monaghan) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Frances Elizabeth Mccann) 1 Buy now
09 Feb 2018 officers Appointment of director (Mr Christopher David Browning) 2 Buy now
09 Feb 2018 officers Appointment of director (Mr Neil Vann) 2 Buy now
16 Aug 2017 accounts Annual Accounts 25 Buy now
20 Jul 2017 officers Appointment of director (Mr John Kennedy Monaghan) 2 Buy now
20 Jul 2017 officers Appointment of director (Mrs Frances Elizabeth Mccann) 2 Buy now
12 Jun 2017 officers Termination of appointment of secretary (Elizabeth Louise Atkinson) 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
07 Jul 2016 accounts Annual Accounts 21 Buy now
13 Apr 2016 capital Return of Allotment of shares 13 Buy now
13 Apr 2016 resolution Resolution 21 Buy now
05 Apr 2016 annual-return Annual Return 11 Buy now
05 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
06 Oct 2015 capital Return of Allotment of shares 12 Buy now
06 Oct 2015 resolution Resolution 20 Buy now
15 Jun 2015 accounts Annual Accounts 7 Buy now
24 Mar 2015 annual-return Annual Return 8 Buy now
18 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Jan 2015 resolution Resolution 12 Buy now
19 Jan 2015 resolution Resolution 2 Buy now
19 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Aug 2014 accounts Annual Accounts 7 Buy now
16 Apr 2014 annual-return Annual Return 7 Buy now
24 May 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 annual-return Annual Return 7 Buy now
09 Apr 2013 address Change Sail Address Company 1 Buy now
03 Dec 2012 officers Appointment of corporate director (John Monaghan (Holdings) Limited) 2 Buy now
03 Dec 2012 officers Termination of appointment of director (Simon Monaghan) 1 Buy now
15 May 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 7 Buy now
04 May 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Mar 2011 incorporation Incorporation Company 22 Buy now