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

Pro-Fiscal Limited

Documents

Total Documents56
Total Pages201

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off
23 June 2015Final Gazette dissolved via voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
26 February 2015Application to strike the company off the register
26 February 2015Application to strike the company off the register
24 February 2015Total exemption small company accounts made up to 31 August 2014
24 February 2015Total exemption small company accounts made up to 31 August 2014
4 September 2014Total exemption small company accounts made up to 31 August 2013
4 September 2014Total exemption small company accounts made up to 31 August 2013
31 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
31 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
31 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
5 August 2013Total exemption small company accounts made up to 31 August 2012
5 August 2013Total exemption small company accounts made up to 31 August 2012
29 April 2013Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF England on 29 April 2013
29 April 2013Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF England on 29 April 2013
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
2 August 2012Total exemption small company accounts made up to 31 August 2011
2 August 2012Total exemption small company accounts made up to 31 August 2011
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
26 July 2011Registered office address changed from C/O Orange Sun Services Limited Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 26 July 2011
26 July 2011Registered office address changed from C/O Orange Sun Services Limited Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 26 July 2011
22 July 2011Change of name notice
22 July 2011Change of name notice
22 July 2011Company name changed cbitda bar management LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
22 July 2011Company name changed cbitda bar management LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
23 May 2011Accounts for a dormant company made up to 31 August 2010
23 May 2011Accounts for a dormant company made up to 31 August 2010
5 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
5 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
5 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
21 May 2010Accounts for a dormant company made up to 31 August 2009
21 May 2010Accounts for a dormant company made up to 31 August 2009
1 February 2010Appointment of Mr Paul Tobin as a secretary
1 February 2010Appointment of Mr Paul Tobin as a secretary
20 November 2009Registered office address changed from Westwood Farm Clacket Lane Westerham Kent TN16 4EP United Kingdom on 20 November 2009
20 November 2009Registered office address changed from Westwood Farm Clacket Lane Westerham Kent TN16 4EP United Kingdom on 20 November 2009
20 November 2009Appointment of Mr Stephen Lewis Brook as a director
20 November 2009Director's details changed for Mr Richard Paul Martin Wigham on 20 November 2009
20 November 2009Appointment of Mr Stephen Lewis Brook as a director
20 November 2009Director's details changed for Mr Richard Paul Martin Wigham on 20 November 2009
20 October 2009Registered office address changed from 35 High Street East Grinstead West Sussex RH19 3AF on 20 October 2009
20 October 2009Registered office address changed from 35 High Street East Grinstead West Sussex RH19 3AF on 20 October 2009
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders
4 August 2008Incorporation
4 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing