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

Proactive Selection Limited

Documents

Total Documents124
Total Pages625

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off
21 August 2018First Gazette notice for voluntary strike-off
13 August 2018Application to strike the company off the register
15 March 2018Confirmation statement made on 26 January 2018 with no updates
28 December 2017Unaudited abridged accounts made up to 31 March 2017
28 December 2017Unaudited abridged accounts made up to 31 March 2017
27 March 2017Confirmation statement made on 26 January 2017 with updates
27 March 2017Confirmation statement made on 26 January 2017 with updates
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
30 January 2016Register inspection address has been changed from C/O Proactive Selection 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY United Kingdom to 81 Covent Garden Willingham Cambridge CB24 5GD
30 January 2016Director's details changed for Mr Bahman Farzad on 23 August 2014
30 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
30 January 2016Director's details changed for Mr Bahman Farzad on 23 August 2014
30 January 2016Register inspection address has been changed from C/O Proactive Selection 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY United Kingdom to 81 Covent Garden Willingham Cambridge CB24 5GD
30 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
2 May 2015Registered office address changed from 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY to 81 Covent Garden Willingham Cambridge CB24 5GD on 2 May 2015
2 May 2015Registered office address changed from 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY to 81 Covent Garden Willingham Cambridge CB24 5GD on 2 May 2015
2 May 2015Registered office address changed from 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY to 81 Covent Garden Willingham Cambridge CB24 5GD on 2 May 2015
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
20 December 2014Total exemption small company accounts made up to 31 March 2014
20 December 2014Total exemption small company accounts made up to 31 March 2014
1 May 2014Registered office address changed from 23 High Path Road Guildford Surrey GU1 2QG on 1 May 2014
1 May 2014Registered office address changed from 23 High Path Road Guildford Surrey GU1 2QG on 1 May 2014
1 May 2014Registered office address changed from 23 High Path Road Guildford Surrey GU1 2QG on 1 May 2014
1 May 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
1 May 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
17 May 2013Annual return made up to 26 January 2013 with a full list of shareholders
17 May 2013Annual return made up to 26 January 2013 with a full list of shareholders
23 December 2012Total exemption small company accounts made up to 31 March 2012
23 December 2012Total exemption small company accounts made up to 31 March 2012
10 July 2012Compulsory strike-off action has been discontinued
10 July 2012Compulsory strike-off action has been discontinued
9 July 2012Annual return made up to 26 January 2012 with a full list of shareholders
9 July 2012Annual return made up to 26 January 2012 with a full list of shareholders
7 July 2012Director's details changed for Bahman Farzad on 7 July 2012
7 July 2012Register inspection address has been changed
7 July 2012Register inspection address has been changed
7 July 2012Director's details changed for Bahman Farzad on 7 July 2012
7 July 2012Director's details changed for Bahman Farzad on 7 July 2012
22 May 2012First Gazette notice for compulsory strike-off
22 May 2012First Gazette notice for compulsory strike-off
8 March 2012Termination of appointment of Rothman Pantall (Sutton) Ltd as a secretary
8 March 2012Termination of appointment of Rothman Pantall (Sutton) Ltd as a secretary
17 December 2011Total exemption small company accounts made up to 31 March 2011
17 December 2011Total exemption small company accounts made up to 31 March 2011
22 September 2011Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 22 September 2011
22 September 2011Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 22 September 2011
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
5 January 2011Total exemption full accounts made up to 31 March 2010
5 January 2011Total exemption full accounts made up to 31 March 2010
12 April 2010Secretary's details changed for Rothman Pantall (Sutton) Ltd on 1 October 2009
12 April 2010Annual return made up to 26 January 2010 with a full list of shareholders
12 April 2010Annual return made up to 26 January 2010 with a full list of shareholders
12 April 2010Secretary's details changed for Rothman Pantall (Sutton) Ltd on 1 October 2009
12 April 2010Secretary's details changed for Rothman Pantall (Sutton) Ltd on 1 October 2009
25 March 2010Appointment of Rothman Pantall (Sutton) Ltd as a secretary
25 March 2010Appointment of Rothman Pantall (Sutton) Ltd as a secretary
22 March 2010Termination of appointment of Stephanie Farzad as a director
22 March 2010Termination of appointment of Stephanie Farzad as a secretary
22 March 2010Termination of appointment of Stephanie Farzad as a secretary
22 March 2010Termination of appointment of Stephanie Farzad as a director
10 February 2010Particulars of a mortgage or charge / charge no: 2
10 February 2010Particulars of a mortgage or charge / charge no: 2
17 January 2010Total exemption full accounts made up to 31 March 2009
17 January 2010Total exemption full accounts made up to 31 March 2009
28 October 2009Registered office address changed from 23 High Path Road Guildford Surrey GU1 2QG on 28 October 2009
28 October 2009Registered office address changed from 23 High Path Road Guildford Surrey GU1 2QG on 28 October 2009
18 June 2009Particulars of a mortgage or charge / charge no: 1
18 June 2009Particulars of a mortgage or charge / charge no: 1
20 April 2009Return made up to 26/01/09; full list of members
20 April 2009Return made up to 26/01/09; full list of members
21 January 2009Total exemption full accounts made up to 31 March 2008
21 January 2009Total exemption full accounts made up to 31 March 2008
29 March 2008Return made up to 26/01/07; no change of members
29 March 2008Return made up to 26/01/07; no change of members
12 February 2008Return made up to 26/01/08; full list of members
12 February 2008Return made up to 26/01/08; full list of members
10 January 2008Total exemption full accounts made up to 31 March 2007
10 January 2008Total exemption full accounts made up to 31 March 2007
18 February 2007Return made up to 26/01/06; full list of members
18 February 2007Return made up to 26/01/06; full list of members
8 December 2006Total exemption full accounts made up to 31 March 2006
8 December 2006Total exemption full accounts made up to 31 March 2006
15 February 2006Accounting reference date extended from 31/01/06 to 31/03/06
15 February 2006Accounting reference date extended from 31/01/06 to 31/03/06
14 December 2005Total exemption full accounts made up to 31 January 2005
14 December 2005Total exemption full accounts made up to 31 January 2005
19 April 2005Return made up to 26/01/05; full list of members
19 April 2005Return made up to 26/01/05; full list of members
31 March 2005Total exemption full accounts made up to 31 January 2004
31 March 2005Total exemption full accounts made up to 31 January 2004
17 February 2004Return made up to 26/01/04; full list of members
17 February 2004Return made up to 26/01/04; full list of members
14 December 2003Total exemption full accounts made up to 31 January 2003
14 December 2003Total exemption full accounts made up to 31 January 2003
11 May 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/03
  • 363(353) ‐ Location of register of members address changed
11 May 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/03
  • 363(353) ‐ Location of register of members address changed
6 April 2003Total exemption full accounts made up to 31 January 2002
6 April 2003Total exemption full accounts made up to 31 January 2002
23 December 2002Return made up to 26/01/02; full list of members
23 December 2002Return made up to 26/01/02; full list of members
4 December 2001Total exemption small company accounts made up to 31 January 2001
4 December 2001Total exemption small company accounts made up to 31 January 2001
13 March 2001Return made up to 26/01/01; full list of members
13 March 2001Return made up to 26/01/01; full list of members
12 March 2001Company name changed career in it LIMITED\certificate issued on 12/03/01
12 March 2001Company name changed career in it LIMITED\certificate issued on 12/03/01
24 November 2000Accounts for a small company made up to 31 January 2000
24 November 2000Accounts for a small company made up to 31 January 2000
24 October 2000Compulsory strike-off action has been discontinued
24 October 2000Compulsory strike-off action has been discontinued
20 October 2000Return made up to 26/01/00; full list of members
20 October 2000Return made up to 26/01/00; full list of members
25 July 2000First Gazette notice for compulsory strike-off
25 July 2000First Gazette notice for compulsory strike-off
26 January 1999Incorporation
26 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing