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

Procrustinate Limited

Documents

Total Documents20
Total Pages70

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off
30 July 2013Final Gazette dissolved via compulsory strike-off
16 April 2013First Gazette notice for compulsory strike-off
16 April 2013First Gazette notice for compulsory strike-off
22 June 2012Termination of appointment of Wincham Legal Limited as a secretary on 22 June 2012
22 June 2012Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 22 June 2012
22 June 2012Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 22 June 2012
22 June 2012Appointment of Lusanira Diogo De Oliveira as a director on 22 June 2012
22 June 2012Termination of appointment of Wincham Legal Limited as a secretary
22 June 2012Appointment of Lusanira Diogo De Oliveira as a director
22 June 2012Termination of appointment of Jon Antony Hallatt as a director on 22 June 2012
22 June 2012Termination of appointment of Jon Hallatt as a director
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
23 April 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary
23 April 2012Appointment of Wincham Legal Limited as a secretary
23 April 2012Appointment of Wincham Legal Limited as a secretary on 11 April 2012
23 April 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary on 11 April 2012
11 April 2011Incorporation
11 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing