- Company Overview for PROSHOT IMAGING UK LIMITED (09545459)
- Filing history for PROSHOT IMAGING UK LIMITED (09545459)
- People for PROSHOT IMAGING UK LIMITED (09545459)
- More for PROSHOT IMAGING UK LIMITED (09545459)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
06 Sep 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
29 Jul 2016 | CH01 | Director's details changed for Mr Adam Vincent Shattock on 1 March 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 6 Newlands Farm C Park Milton Road Bloxham Banbury Oxfordshire OX15 4HE to 6 Newlands Farm Park Milton Road Bloxham Oxfordshire OX15 4HE on 29 July 2016 | |
24 May 2016 | AD01 | Registered office address changed from 4 Discovery House Cook Way Taunton Somerset TA2 6BJ to 6 Newlands Farm C Park Milton Road Bloxham Banbury Oxfordshire OX15 4HE on 24 May 2016 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AP01 | Appointment of Mr Adam Vincent Shattock as a director on 16 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of John Carter as a director on 16 April 2015 | |
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|