Advanced company searchLink opens in new window

PROTEKTOR SYSTEMS LIMITED

Company number 08343910

Filter by category

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
07 Mar 2017 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 7 March 2017
07 Mar 2017 AA Micro company accounts made up to 31 January 2016
28 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2017 CS01 Confirmation statement made on 2 January 2017 with updates
26 Feb 2017 TM01 Termination of appointment of Per Anders Jensen as a director on 20 February 2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AP03 Appointment of Mr Harvey Dun as a secretary on 4 March 2016
04 Mar 2016 TM01 Termination of appointment of Robert Charles Clifford as a director on 4 March 2016
04 Mar 2016 TM02 Termination of appointment of Robert Clifford as a secretary on 4 March 2016
29 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 AD01 Registered office address changed from Innovation Centre Maidstone Road Chatham Kent ME5 9FD to International House 24 Holborn Viaduct London EC1A 2BN on 29 February 2016
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
11 May 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 AD01 Registered office address changed from 22 Chevening Close Chatham Kent ME5 7PZ to Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 11 May 2015
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014