Advanced company searchLink opens in new window

PROUD2 LIMITED

Company number 07460419

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 21 November 2015
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 21 November 2014
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 November 2013
03 Dec 2012 4.20 Statement of affairs with form 4.19
03 Dec 2012 600 Appointment of a voluntary liquidator
03 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Oct 2012 AD01 Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom on 26 October 2012
25 Jun 2012 AA Accounts for a small company made up to 30 September 2011
10 Jan 2012 TM01 Termination of appointment of Sarah Mcguigan as a director
10 Jan 2012 TM01 Termination of appointment of Alistair Wood as a director
23 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
23 Dec 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 13 January 2011
  • GBP 100.00
25 Jan 2011 AP01 Appointment of Hector George Baxby Proud as a director
25 Jan 2011 AP01 Appointment of Mrs Sarah Catherine Mcguigan as a director
25 Jan 2011 AP01 Appointment of Alistair Hardy Wood as a director
11 Jan 2011 CERTNM Company name changed proud aeg LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
11 Jan 2011 CONNOT Change of name notice
06 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)