PROGRESSIVE VENTURES LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN
StatusDISSOLVED
Company No.06212741
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 11 days

SUMMARY

PROGRESSIVE VENTURES LIMITED is an dissolved private limited company with number 06212741. It was incorporated 17 years, 1 month, 17 days ago, on 13 April 2007 and it was dissolved 5 months, 11 days ago, on 19 December 2023. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Danson

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2022

Action Date: 10 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062127410001

Charge creation date: 2022-10-10

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Eugene Shackleton Strickland

Termination date: 2022-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Charles Lilley

Change date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Sep 2020

Category: Address

Type: AD03

New address: Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

Documents

View document PDF

Change sail address company with new address

Date: 25 Sep 2020

Category: Address

Type: AD02

New address: Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Eugene Shackleton Strickland

Appointment date: 2020-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-21

Officer name: Graham Charles Lilley

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Research Views Limited

Notification date: 2018-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Thomas Danson

Cessation date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Danson

Appointment date: 2018-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Charles Lilley

Appointment date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Graham Charles Lilley

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Peter John Danson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Hunt

Termination date: 2015-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Danson

Appointment date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

Old address: C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN

New address: John Carpenter House John Carpenter Street London EC4Y 0AN

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-22

Officer name: Simon John Pyper

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-22

Officer name: Kenneth Kurankyi Appiah

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-22

Officer name: Kenneth Kurankyi Appiah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Danson

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Danson

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Kurankyi Appiah

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Pyper

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Danson

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Kurankyi Appiah

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-28

Old address: C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN England

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Danson

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Old address: Progressive House Maidstone Road Sidcup Kent DA14 5HZ United Kingdom

Change date: 2010-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 29/04/2008 from 6 the woodlands, lostock bolton lancashire BL6 4JD

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC COLLAGE LIMITED

MSH5022 RMB 1/F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:09072975
Status:ACTIVE
Category:Private Limited Company

BGG GARDEN & TREE CARE LIMITED

FAIRVIEW COTTAGE,FARINGDON,SN7 8PN

Number:07243438
Status:ACTIVE
Category:Private Limited Company

HOUSE PLUMBING & GAS LTD

73 NORVILLE ROAD,LIVERPOOL,L14 3LU

Number:08558340
Status:ACTIVE
Category:Private Limited Company

SALUS EVOLUTION LTD

OFFICE 216 - 301 TEA FACTORY ST PETERS SQUARE,LIVERPOOL,L1 4DQ

Number:09504644
Status:ACTIVE
Category:Private Limited Company

SONOROUS ENGINEERING SOLUTIONS LTD

115 -116 SPON END,COVENTRY,CV1 3HF

Number:11251259
Status:ACTIVE
Category:Private Limited Company

SS1 LETTINGS LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:11673940
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