PROTELO LIMITED

4 - 6 Aaron Road 4 - 6 Aaron Road, Peterborough, PE7 2EX
StatusDISSOLVED
Company No.04520772
CategoryPrivate Limited Company
Incorporated28 Aug 2002
Age21 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution03 Oct 2017
Years6 years, 7 months, 2 days

SUMMARY

PROTELO LIMITED is an dissolved private limited company with number 04520772. It was incorporated 21 years, 8 months, 8 days ago, on 28 August 2002 and it was dissolved 6 years, 7 months, 2 days ago, on 03 October 2017. The company address is 4 - 6 Aaron Road 4 - 6 Aaron Road, Peterborough, PE7 2EX.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-21

New address: 4 - 6 Aaron Road Whittlesey Peterborough PE7 2EX

Old address: Vinpenta House 4 High Causeway Whittlesey Peterborough PE7 1AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Keith Adams

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Atkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 23/06/04 from: 9 leiston court, eye peterborough cambridgeshire PE6 7WL

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed synergy financial consultants li mited\certificate issued on 15/10/02

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 06/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 28 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE SEALANTS LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:10509529
Status:ACTIVE
Category:Private Limited Company

AFL INSURANCE BROKERS LIMITED

8 LLOYD'S AVENUE,LONDON,EC3N 3EL

Number:03575050
Status:ACTIVE
Category:Private Limited Company

CB CONSTRUCTION LTD

SUITE 3, RED TREE BUSINESS SUITES 24 STONELAW ROAD,GLASGOW,G73 3TW

Number:SC540875
Status:ACTIVE
Category:Private Limited Company

MRE PROPERTIES LTD

118 ELLERDINE ROAD,HOUNSLOW,TW3 2PS

Number:11315349
Status:ACTIVE
Category:Private Limited Company

NETCAST DESIGN LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:09794190
Status:ACTIVE
Category:Private Limited Company

TASALI MEDIA CO LTD

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:11651833
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