PROTASK PROPERTY GROUP LTD
Status | LIQUIDATION |
Company No. | 10933983 |
Category | Private Limited Company |
Incorporated | 25 Aug 2017 |
Age | 6 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PROTASK PROPERTY GROUP LTD is an liquidation private limited company with number 10933983. It was incorporated 6 years, 8 months, 7 days ago, on 25 August 2017. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2023
Action Date: 11 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-11
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL
Old address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Change date: 2023-04-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2022
Action Date: 11 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-11
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Old address: Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom
New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Change date: 2021-08-26
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 26 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 26 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Cessation of a person with significant control
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Hope
Cessation date: 2018-09-24
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-24
Officer name: Scott Hope
Documents
Change account reference date company current shortened
Date: 25 Jul 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-07-31
Documents
Resolution
Date: 02 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-24
Psc name: John Stephen Redfearn
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Redfearn
Appointment date: 2017-11-24
Documents
Some Companies
AAA BUSINESS SOLUTIONS LIMITED
SEAWYND COTTAGE SEA WYND,LONGNIDDRY,EH32 0SD
Number: | SC202686 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GROVE LITTLE FRIETH,HENLEY-ON-THAMES,RG9 6NU
Number: | 09882982 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08111098 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL POWER CONSULTING LIMITED
28 HOLLY HILL,SOUTHAMPTON,SO16 7EW
Number: | 06645740 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FERN LANE,HOUNSLOW,TW5 0HL
Number: | 06379134 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PENTA COURT,BOREHAMWOOD,WD6 1SL
Number: | 11624546 |
Status: | ACTIVE |
Category: | Private Limited Company |