PROMAC IT SOLUTIONS LTD

Neals Corner Suite 4 Neals Corner Suite 4, Hounslow, TW3 3HJ, England
StatusDISSOLVED
Company No.08300830
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 4 days

SUMMARY

PROMAC IT SOLUTIONS LTD is an dissolved private limited company with number 08300830. It was incorporated 11 years, 6 months, 11 days ago, on 20 November 2012 and it was dissolved 4 years, 4 months, 4 days ago, on 28 January 2020. The company address is Neals Corner Suite 4 Neals Corner Suite 4, Hounslow, TW3 3HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Vinay Kumar Janga

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vinay Kumar Janga

Change date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Old address: Suite 5, Neals Corner, 2 Bath Road Hounslow TW3 3HJ England

Change date: 2017-09-22

New address: Neals Corner Suite 4 2 Bath Road Hounslow TW3 3HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-28

Old address: Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ England

New address: Suite 5, Neals Corner, 2 Bath Road Hounslow TW3 3HJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vinay Kumar Janga

Change date: 2017-03-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: 13 Havelock Street Aylesbury Buckinghamshire HP20 2NS

New address: Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

New address: 13 Havelock Street Aylesbury Buckinghamshire HP20 2NS

Old address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE

Change date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: 55 Viscount Street Rusholme Manchester M14 5UH

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Lingala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2012

Action Date: 24 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-24

Old address: 55 Viscount Street Pusholme Manchester M14 5UH England

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E&S HV FITTING & MAINTENANCE LTD

86 KIRKLANDS,RENFREW,PA4 8HR

Number:SC478514
Status:ACTIVE
Category:Private Limited Company

FLAMSTEAD ASSOCIATES LIMITED

CLARK HEARSEY FAIRFIELD ENTERPRISE CENTRE,LOUTH,LN11 0LS

Number:01516880
Status:ACTIVE
Category:Private Limited Company

IHE CONSULTANCY LIMITED

34 HOPSTORE, OLD BEXLEY BUSINESS PARK,BEXLEY,DA5 1LR

Number:11421383
Status:ACTIVE
Category:Private Limited Company

LUCKY BLACK CAT LTD

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:07850098
Status:ACTIVE
Category:Private Limited Company

M SCOTT CONTRACTS LTD

TORRIDON HOUSE,ROSYTH,KY11 2EU

Number:SC498168
Status:ACTIVE
Category:Private Limited Company

TAMMTU (INTERNATIONAL) LTD

16A MACKETS LANE,LIVERPOOL,L25 0LQ

Number:11316062
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