Download leads from Nexok and grow your business. Find out more

Promens Holding UK Limited

Documents

Total Documents206
Total Pages1,236

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off
13 June 2023Voluntary strike-off action has been suspended
2 May 2023First Gazette notice for voluntary strike-off
22 April 2023Application to strike the company off the register
12 October 2022Confirmation statement made on 12 October 2022 with updates
22 June 2022Statement of capital on 22 June 2022
  • GBP 2,238.98
22 June 2022Solvency Statement dated 22/06/22
22 June 2022Statement by Directors
22 June 2022Resolutions
  • RES13 ‐ Share premium account cancelled 22/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
28 January 2022Full accounts made up to 30 September 2021
20 October 2021Confirmation statement made on 12 October 2021 with no updates
4 October 2021Cessation of A Person with Significant Control as a person with significant control on 30 September 2021
1 October 2021Notification of Rpc Pisces Holdings Limited as a person with significant control on 30 September 2021
25 June 2021Full accounts made up to 30 September 2020
16 October 2020Confirmation statement made on 12 October 2020 with no updates
4 February 2020Current accounting period extended from 31 March 2020 to 30 September 2020
3 January 2020Full accounts made up to 31 March 2019
14 October 2019Confirmation statement made on 12 October 2019 with updates
23 July 2019Termination of appointment of Nicholas David Martin Giles as a secretary on 10 July 2019
23 July 2019Appointment of Ms Deborah Hamilton as a secretary on 10 July 2019
15 July 2019Termination of appointment of Simon John Kesterton as a director on 1 July 2019
15 July 2019Appointment of Mr Mark William Miles as a director on 1 July 2019
15 July 2019Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 1 July 2019
15 July 2019Appointment of Mr Jason Kent Greene as a director on 1 July 2019
5 January 2019Full accounts made up to 31 March 2018
12 October 2018Confirmation statement made on 12 October 2018 with updates
21 December 2017Statement of company's objects
21 December 2017Statement of company's objects
21 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 December 2017Full accounts made up to 31 March 2017
15 December 2017Full accounts made up to 31 March 2017
12 October 2017Confirmation statement made on 12 October 2017 with updates
12 October 2017Confirmation statement made on 12 October 2017 with updates
8 December 2016Full accounts made up to 31 March 2016
8 December 2016Full accounts made up to 31 March 2016
29 November 2016Confirmation statement made on 23 November 2016 with updates
29 November 2016Confirmation statement made on 23 November 2016 with updates
5 April 2016Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016
5 April 2016Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
5 April 2016Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
5 April 2016Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016
17 December 2015Auditor's resignation
17 December 2015Auditor's resignation
17 December 2015Auditor's resignation
17 December 2015Auditor's resignation
27 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016
27 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 223,898
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 223,898
12 November 2015Termination of appointment of Adrian Platt as a director on 20 October 2015
12 November 2015Termination of appointment of Adrian Platt as a director on 20 October 2015
8 October 2015Full accounts made up to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
25 February 2015Appointment of Mr Simon John Kesterton as a director on 20 February 2015
25 February 2015Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 20 February 2015
25 February 2015Termination of appointment of Jakob Oskar Sigurdsson as a director on 20 February 2015
25 February 2015Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 20 February 2015
25 February 2015Appointment of Ms Rebecca Katherine Joyce as a secretary on 20 February 2015
25 February 2015Registered office address changed from Promens Packaging Limited Engineer Park Sandycroft Deeside Clwyd CH5 2QD to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 25 February 2015
25 February 2015Appointment of Ms Rebecca Katherine Joyce as a secretary on 20 February 2015
25 February 2015Termination of appointment of David Helsdon Learner as a secretary on 20 February 2015
25 February 2015Termination of appointment of David Helsdon Learner as a secretary on 20 February 2015
25 February 2015Appointment of Mr Simon John Kesterton as a director on 20 February 2015
25 February 2015Registered office address changed from Promens Packaging Limited Engineer Park Sandycroft Deeside Clwyd CH5 2QD to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 25 February 2015
25 February 2015Termination of appointment of Jakob Oskar Sigurdsson as a director on 20 February 2015
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 223,898
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 223,898
29 September 2014Full accounts made up to 31 December 2013
29 September 2014Full accounts made up to 31 December 2013
10 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 223,898
10 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 223,898
26 September 2013Full accounts made up to 31 December 2012
26 September 2013Full accounts made up to 31 December 2012
6 January 2013Resolutions
  • RES13 ‐ Pay shareholder approved 19/12/2012
6 January 2013Resolutions
  • RES13 ‐ Pay shareholder approved 19/12/2012
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
10 May 2012Full accounts made up to 31 December 2011
10 May 2012Full accounts made up to 31 December 2011
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
9 September 2011Termination of appointment of Ragnhildur Geirsdottir as a director
9 September 2011Appointment of Mr Jakob Oskar Sigurdsson as a director
9 September 2011Termination of appointment of Ragnhildur Geirsdottir as a director
9 September 2011Appointment of Mr Jakob Oskar Sigurdsson as a director
26 April 2011Full accounts made up to 31 December 2010
26 April 2011Full accounts made up to 31 December 2010
31 March 2011Resolutions
  • RES13 ‐ Dividend paid sole shareholder 16/03/2011
31 March 2011Resolutions
  • RES13 ‐ Dividend paid sole shareholder 16/03/2011
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders
29 November 2010Director's details changed for Ragnhildur Geirsdottir on 29 November 2010
29 November 2010Director's details changed for Ragnhildur Geirsdottir on 29 November 2010
7 April 2010Full accounts made up to 31 December 2009
7 April 2010Full accounts made up to 31 December 2009
5 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
5 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
27 August 2009Full accounts made up to 31 December 2008
27 August 2009Full accounts made up to 31 December 2008
18 December 2008Return made up to 23/11/08; full list of members
18 December 2008Return made up to 23/11/08; full list of members
20 October 2008Full accounts made up to 31 December 2007
20 October 2008Full accounts made up to 31 December 2007
10 October 2008Appointment terminated secretary adrian platt
10 October 2008Secretary appointed david helsdon learner
10 October 2008Appointment terminated secretary adrian platt
10 October 2008Secretary appointed david helsdon learner
29 January 2008Return made up to 23/11/07; no change of members
  • 363(287) ‐ Registered office changed on 29/01/08
29 January 2008Return made up to 23/11/07; no change of members
  • 363(287) ‐ Registered office changed on 29/01/08
12 November 2007Memorandum and Articles of Association
12 November 2007Memorandum and Articles of Association
5 November 2007Company name changed polimoon holding uk LIMITED\certificate issued on 05/11/07
5 November 2007Company name changed polimoon holding uk LIMITED\certificate issued on 05/11/07
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
10 September 2007Secretary's particulars changed;director's particulars changed
10 September 2007Secretary's particulars changed;director's particulars changed
25 July 2007New director appointed
25 July 2007Director resigned
25 July 2007New director appointed
25 July 2007Director resigned
26 January 2007Return made up to 23/11/06; full list of members
26 January 2007Return made up to 23/11/06; full list of members
20 October 2006Full accounts made up to 31 December 2005
20 October 2006Full accounts made up to 31 December 2005
19 June 2006Return made up to 23/11/05; full list of members
19 June 2006Return made up to 23/11/05; full list of members
20 January 2006Resolutions
  • ELRES ‐ Elective resolution
20 January 2006Resolutions
  • ELRES ‐ Elective resolution
14 September 2005Full accounts made up to 31 December 2004
14 September 2005Full accounts made up to 31 December 2004
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2004Full accounts made up to 31 December 2003
3 November 2004Full accounts made up to 31 December 2003
15 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
15 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 October 2003Full accounts made up to 31 December 2002
3 October 2003Director resigned
3 October 2003Director resigned
3 October 2003Full accounts made up to 31 December 2002
10 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 August 2002Full accounts made up to 31 December 2001
7 August 2002Full accounts made up to 31 December 2001
15 February 2002New director appointed
15 February 2002New director appointed
3 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
5 July 2001Director resigned
5 July 2001Director resigned
11 April 2001Director resigned
11 April 2001Director resigned
8 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 November 2000Director resigned
7 November 2000New director appointed
7 November 2000Director resigned
7 November 2000New director appointed
7 November 2000New secretary appointed
7 November 2000New director appointed
7 November 2000New director appointed
7 November 2000Director resigned
7 November 2000New secretary appointed
7 November 2000Director resigned
13 October 2000Full accounts made up to 31 December 1999
13 October 2000Full accounts made up to 31 December 1999
25 August 2000New secretary appointed
25 August 2000Secretary resigned
25 August 2000Secretary resigned
25 August 2000New secretary appointed
25 August 2000New director appointed
25 August 2000New director appointed
23 March 2000Ad 30/12/99--------- £ si 223898@1=223898 £ ic 1/223899
23 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 March 2000£ nc 100/233899 30/12/99
23 March 2000Ad 30/12/99--------- £ si 223898@1=223898 £ ic 1/223899
23 March 2000£ nc 100/233899 30/12/99
23 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 February 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
24 February 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
22 September 1999Company name changed oxenclose holding uk LIMITED\certificate issued on 23/09/99
22 September 1999Company name changed oxenclose holding uk LIMITED\certificate issued on 23/09/99
29 March 1999New secretary appointed;new director appointed
29 March 1999New secretary appointed;new director appointed
2 March 1999Secretary resigned
2 March 1999Accounting reference date extended from 30/11/99 to 31/12/99
2 March 1999Director resigned
2 March 1999Director resigned
2 March 1999Registered office changed on 02/03/99 from: 200 aldersgate street london EC1A 4JJ
2 March 1999Director resigned
2 March 1999Secretary resigned
2 March 1999New director appointed
2 March 1999New director appointed
2 March 1999Director resigned
2 March 1999Accounting reference date extended from 30/11/99 to 31/12/99
2 March 1999Registered office changed on 02/03/99 from: 200 aldersgate street london EC1A 4JJ
25 February 1999Company name changed strawcroft LIMITED\certificate issued on 25/02/99
25 February 1999Company name changed strawcroft LIMITED\certificate issued on 25/02/99
23 November 1998Incorporation
23 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing