PRO HOME IMPROVEMENT LTD

54 Teddington Grove 54 Teddington Grove, Birmingham, B42 1RG, England
StatusDISSOLVED
Company No.08501984
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 20 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 19 days

SUMMARY

PRO HOME IMPROVEMENT LTD is an dissolved private limited company with number 08501984. It was incorporated 11 years, 20 days ago, on 24 April 2013 and it was dissolved 4 years, 10 months, 19 days ago, on 25 June 2019. The company address is 54 Teddington Grove 54 Teddington Grove, Birmingham, B42 1RG, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: 54 Teddington Grove Perry Barr Birmingham B42 1RG

Change date: 2018-04-03

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: Office 7 Ludgate Hill London EC4M 7JN England

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Change date: 2015-10-21

Old address: 154 Elmbridge Rd. Elmbridge Road Birmingham B44 8AE

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed extra therm LTD\certificate issued on 21/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-24

Officer name: Mr Balcer Lukasz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Old address: 33 Edward Road Smethwick West Midlands B67 6EP United Kingdom

Change date: 2013-10-14

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&K SOLUTIONS LTD

55 REGAL WAY,HARROW,HA3 0SA

Number:11455131
Status:ACTIVE
Category:Private Limited Company

CDR NOMINEECO 2 LIMITED

140 LONDON WALL,LONDON,EC2Y 5DN

Number:11519140
Status:ACTIVE
Category:Private Limited Company

CROYDON TABERNACLE

38/40 PARSONS MEAD,SURREY,CR0 3SL

Number:03546731
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EPIC REGENERATION CONSULTANTS LTD

51 WHITECROFT ROAD WHITECROFT ROAD,NEWCASTLE UPON TYNE,NE12 7EY

Number:08818616
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NYMBOL LIMITED

2A VICTORIA WORKS,BIRMINGHAM,B1 3PE

Number:08033108
Status:ACTIVE
Category:Private Limited Company

PIXICO AESTHETICS LTD

48 NEW ROAD,UXBRIDGE,UB8 3DX

Number:11577549
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