Advanced company searchLink opens in new window

PRO MONEY LTD

Company number 08939231

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)
26 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2018 L64.07 Completion of winding up
01 Sep 2017 COCOMP Order of court to wind up
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 AD01 Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from 112B High Road Ilford IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 2 March 2017
08 Jun 2016 TM01 Termination of appointment of Carley Jones as a director on 6 June 2016
25 Apr 2016 TM01 Termination of appointment of Barry Sanders as a director on 25 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AP01 Appointment of Mr Andrew Ian Horner-Glister as a director on 26 May 2015
31 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 101
29 Apr 2014 TM01 Termination of appointment of Andrew Horner-Glister as a director
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
02 Apr 2014 AP01 Appointment of Ms Carley Jones as a director
14 Mar 2014 NEWINC Incorporation