PROGRESSIVE VENTURES LIMITED
Status | DISSOLVED |
Company No. | 06212741 |
Category | Private Limited Company |
Incorporated | 13 Apr 2007 |
Age | 17 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 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
Dissolution application strike off company
Date: 22 Sep 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Hunt
Documents
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
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
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
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Danson
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Danson
Documents
Appoint person director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Kurankyi Appiah
Documents
Appoint person director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Pyper
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Danson
Documents
Appoint person secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth Kurankyi Appiah
Documents
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
Termination secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Danson
Documents
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
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
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
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
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
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 29 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
73 NORVILLE ROAD,LIVERPOOL,L14 3LU
Number: | 08558340 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 11673940 |
Status: | ACTIVE |
Category: | Private Limited Company |