PROTECH PEST SOLUTIONS (LONDON) LIMITED
Status | ACTIVE |
Company No. | 10426765 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PROTECH PEST SOLUTIONS (LONDON) LIMITED is an active private limited company with number 10426765. It was incorporated 7 years, 7 months, 19 days ago, on 13 October 2016. The company address is 34 2nd Floor, 34 2nd Floor,, London, EC3M 7AT, England.
Company Fillings
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Move registers to registered office company with new address
Date: 07 Aug 2023
Category: Address
Type: AD04
New address: 34 2nd Floor, Lime Street London EC3M 7AT
Documents
Change sail address company with old address new address
Date: 07 Aug 2023
Category: Address
Type: AD02
New address: 34 Goldsmith Avenue London W3 6HN
Old address: 2a Royds Avenue Linthwaite Huddersfield HD7 5QU England
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2023
Action Date: 30 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-30
New address: 34 2nd Floor, Lime Street London EC3M 7AT
Old address: Arfa House Arcadia Avenue London N3 2JU England
Documents
Move registers to sail company with new address
Date: 26 Jul 2023
Category: Address
Type: AD03
New address: 2a Royds Avenue Linthwaite Huddersfield HD7 5QU
Documents
Move registers to sail company with new address
Date: 25 Jul 2023
Category: Address
Type: AD03
New address: 2a Royds Avenue Linthwaite Huddersfield HD7 5QU
Documents
Change sail address company with new address
Date: 25 Jul 2023
Category: Address
Type: AD02
New address: 2a Royds Avenue Linthwaite Huddersfield HD7 5QU
Documents
Cessation of a person with significant control
Date: 19 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arfa Holdings Ltd
Cessation date: 2023-07-01
Documents
Notification of a person with significant control
Date: 19 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Staite
Notification date: 2023-07-01
Documents
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-01
Officer name: Daniel Schindler
Documents
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Daniel Duke
Termination date: 2023-07-01
Documents
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Michael Martin
Termination date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Second filing notification of a person with significant control
Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Arfa Holdings Ltd
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-05
New address: Arfa House Arcadia Avenue London N3 2JU
Old address: 2a Royds Avenue Huddersfield West Yorkshire HD7 5QU
Documents
Capital name of class of shares
Date: 16 Aug 2022
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 12 Aug 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Arfa Holdings Ltd
Notification date: 2022-07-28
Documents
Cessation of a person with significant control
Date: 12 Aug 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Staite
Cessation date: 2022-07-28
Documents
Resolution
Date: 11 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-28
Officer name: Arthur Duke
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Schindler
Appointment date: 2022-07-28
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-28
Officer name: Mr Anthony Michael Martin
Documents
Capital allotment shares
Date: 10 Aug 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2022-07-28
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Confirmation statement with no updates
Date: 03 Oct 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type dormant
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-20
Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
New address: 2a Royds Avenue Huddersfield West Yorkshire HD7 5QU
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type dormant
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous extended
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-01-30
Documents
Change account reference date company previous shortened
Date: 30 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-01-30
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS
Change date: 2017-06-27
Old address: Hamilton House 25 High Street Rickmansworth Herts WD3 1ET United Kingdom
Documents
Resolution
Date: 17 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
42 CHESHAM ROAD,LONDON,SE20 7RJ
Number: | 11668695 |
Status: | ACTIVE |
Category: | Private Limited Company |
C L WILLIAMS FACILITIES LIMITED
FAIRFIELD FAIRFIELD,IPSWICH,IP9 1EE
Number: | 11785195 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPET SUPPLY AND FITTING LIMITED
66 CORBETT ROAD,WALTHAMSTOW,E17 3JZ
Number: | 11895954 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 08669814 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2093,LONDON,EC2Y 5EJ
Number: | 04394856 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE,BARRY,CF63 2AW
Number: | 11034429 |
Status: | ACTIVE |
Category: | Private Limited Company |