PROTEX HOLDINGS LIMITED

Regina House Regina House, London, NW3 5JS
StatusACTIVE
Company No.02269497
CategoryPrivate Limited Company
Incorporated21 Jun 1988
Age35 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution25 Jan 2022
Years2 years, 3 months, 10 days

SUMMARY

PROTEX HOLDINGS LIMITED is an active private limited company with number 02269497. It was incorporated 35 years, 10 months, 13 days ago, on 21 June 1988 and it was dissolved 2 years, 3 months, 10 days ago, on 25 January 2022. The company address is Regina House Regina House, London, NW3 5JS.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Administrative restoration company

Date: 14 Dec 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 16 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-16

Charge number: 022694970004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 16 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-16

Charge number: 022694970005

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-25

Psc name: Mrs Ruth Jacqueline Basrawy

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Jacqueline Basrawy

Change date: 2019-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2018

Action Date: 05 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-06

New date: 2017-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruth Jacqueline Basrawy

Change date: 2017-07-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2018

Action Date: 06 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-07

New date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: Regina House 124 Finchley Road London NW3 5JS

Change date: 2018-01-10

Old address: 12 Park Mount Harpenden Hertfordshire AL5 3AR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2017

Action Date: 07 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-07

Made up date: 2016-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2017

Action Date: 08 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-01

New date: 2016-11-08

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Jacqueline Basrawy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

New address: 12 Park Mount Harpenden Hertfordshire AL5 3AR

Old address: 12 Park Mount Harpenden AL5 3AR England

Change date: 2017-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-07

Officer name: Julia Nussbaum

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marcel Nussbaum

Termination date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Sylvia Naomi Monheit

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Nussbaum

Termination date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-07

Psc name: Ruth Jacqueline Basrawy

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Marcel Nussbaum

Cessation date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sylvia Naomi Monheit

Cessation date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Jacqueline Basrawy

Appointment date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: Hallswelle House 1 Hallswelle Road London NW11 0DH

New address: 12 Park Mount Harpenden AL5 3AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2016

Action Date: 01 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-02

New date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Naomi Monheit

Appointment date: 2014-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-03

Officer name: Sylvia Naomi Monheit

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mrs Sylvia Naomi Monheit

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2015

Action Date: 02 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-02

Made up date: 2014-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2014

Action Date: 03 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-03

Made up date: 2013-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2013

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julia Nussbaum

Change date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Apr 2012

Action Date: 04 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-04

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-06

New date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2010

Action Date: 06 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-06

Made up date: 2010-04-07

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2010

Action Date: 07 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-07

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Marcel Nussbaum

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Marcel Nussbaum

Change date: 2009-11-04

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 09/08/04 from: tudor house llanvanor road london NW2 2AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/97; full list of members

Documents

View document PDF


Some Companies

ANAKANA LTD

74 BONNER STREET,LONDON,E2 0QP

Number:11726673
Status:ACTIVE
Category:Private Limited Company

BRACENET LIMITED

FLAT 7 WESTRYE HOUSE,GUILDFORD,GU1 4BY

Number:11111490
Status:ACTIVE
Category:Private Limited Company

DAVID LEAN FILMS LTD

THE BRADSHAWS,STAFFORDSHIRE,WV8 2HU

Number:03429283
Status:ACTIVE
Category:Private Limited Company

HANDS-ON57 LIMITED

FLAT 5,,ST. LEONARDS-ON-SEA,TN38 0QA

Number:08749321
Status:ACTIVE
Category:Private Limited Company

MAYURA FOODS LIMITED

294 WASHWAY ROAD,SALE,M33 4RU

Number:09607653
Status:ACTIVE
Category:Private Limited Company

STRAIGHT MEDIA LIMITED

11 THE GOFFS,EASTBOURNE,BN21 1HA

Number:05812760
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source