- Company Overview for PRO-INFO CONSULTING UK LTD (07470110)
- Filing history for PRO-INFO CONSULTING UK LTD (07470110)
- People for PRO-INFO CONSULTING UK LTD (07470110)
- More for PRO-INFO CONSULTING UK LTD (07470110)
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) |
---|---|---|---|
14 Mar 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 19 Hurworth Avenue Slough SL3 7FE to PO Box SL3 7UG 6 Boxall Way Slough on 17 August 2016 | |
26 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
|
|
09 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
22 Apr 2014 | AD01 | Registered office address changed from 20 Avery Court Wharf Lane Solihull West Midlands B91 2NG on 22 April 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AD01 | Registered office address changed from C/O Surendra Pande 10 Richard Dodd's Place Osborne Street Slough SL1 1PP United Kingdom on 19 June 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Manjiri Pande as a director | |
09 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
29 Nov 2012 | CERTNM |
Company name changed supam & co LTD\certificate issued on 29/11/12
|
|
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Mr Surendra Pande on 6 October 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Mrs Manjiri Pande on 6 October 2011 | |
05 Dec 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 | |
06 Oct 2011 | AD01 | Registered office address changed from 76 Kendal Drive Slough Berkshire SL2 5JA England on 6 October 2011 | |
15 Dec 2010 | NEWINC |
Incorporation
|