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

Protea Fire Ltd.

Documents

Total Documents67
Total Pages279

Filing History

17 January 2019Registered office address changed from 63 Bowmans Way Dunstable Bedfordshire LU6 3LF to 14 the Quadrangle Herne Hill London SE24 9QR on 17 January 2019
8 January 2019Compulsory strike-off action has been suspended
11 December 2018First Gazette notice for compulsory strike-off
5 September 2018Confirmation statement made on 3 August 2018 with no updates
21 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017
3 August 2017Confirmation statement made on 3 August 2017 with no updates
3 August 2017Confirmation statement made on 3 August 2017 with no updates
25 July 2017Total exemption small company accounts made up to 31 August 2016
25 July 2017Total exemption small company accounts made up to 31 August 2016
22 August 2016Confirmation statement made on 12 August 2016 with updates
22 August 2016Confirmation statement made on 12 August 2016 with updates
2 June 2016Total exemption small company accounts made up to 31 August 2015
2 June 2016Total exemption small company accounts made up to 31 August 2015
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 102
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 102
30 June 2015Total exemption small company accounts made up to 31 August 2014
30 June 2015Total exemption small company accounts made up to 31 August 2014
25 November 2014Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
25 November 2014Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
25 November 2014Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
13 November 2014Amended total exemption small company accounts made up to 31 August 2013
13 November 2014Amended total exemption small company accounts made up to 31 August 2013
30 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99
30 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99
19 July 2014Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to 63 Bowmans Way Dunstable Bedfordshire LU6 3LF on 19 July 2014
19 July 2014Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to 63 Bowmans Way Dunstable Bedfordshire LU6 3LF on 19 July 2014
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
8 April 2014Termination of appointment of Bruce Grundelingh as a director
8 April 2014Termination of appointment of Bruce Grundelingh as a director
1 April 2014Director's details changed for Mr Adriano Memmo on 1 April 2014
1 April 2014Director's details changed for Mr Adriano Memmo on 1 April 2014
1 April 2014Director's details changed for Mr Adriano Memmo on 1 April 2014
1 April 2014Director's details changed for Mr Adriano Memmo on 1 April 2014
1 April 2014Director's details changed for Mr Adriano Memmo on 1 April 2014
1 April 2014Director's details changed for Mr Adriano Memmo on 1 April 2014
22 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 99
22 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 99
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
11 September 2012Director's details changed for Mr Bruce Grundelingh on 1 August 2012
11 September 2012Director's details changed for Mr Bruce Grundelingh on 1 August 2012
11 September 2012Annual return made up to 12 August 2012 with a full list of shareholders
11 September 2012Annual return made up to 12 August 2012 with a full list of shareholders
11 September 2012Director's details changed for Mr Bruce Grundelingh on 1 August 2012
29 May 2012Total exemption small company accounts made up to 31 August 2011
29 May 2012Total exemption small company accounts made up to 31 August 2011
23 November 2011Appointment of Mr Bruce Grundelingh as a director
23 November 2011Appointment of Mr Bruce Grundelingh as a director
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
21 June 2011Termination of appointment of Bruce Grundelingh as a director
21 June 2011Termination of appointment of Bruce Grundelingh as a director
3 November 2010Total exemption small company accounts made up to 31 August 2010
3 November 2010Total exemption small company accounts made up to 31 August 2010
12 August 2010Director's details changed for Mr Bruce Grundelingh on 10 August 2010
12 August 2010Director's details changed for Mr Robert Henry Adam Boshoff on 10 August 2010
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
12 August 2010Director's details changed for Mr Adriano Memmo on 10 August 2010
12 August 2010Director's details changed for Mr Bruce Grundelingh on 10 August 2010
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
12 August 2010Director's details changed for Mr Adriano Memmo on 10 August 2010
12 August 2010Director's details changed for Mr Robert Henry Adam Boshoff on 10 August 2010
25 August 2009Company name changed cape fire services LTD\certificate issued on 27/08/09
25 August 2009Company name changed cape fire services LTD\certificate issued on 27/08/09
12 August 2009Incorporation
12 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing