About

Registered Number: 04180045
Date of Incorporation: 15/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Pro-ex (UK) Ltd was founded on 15 March 2001. There are no directors listed for this company. We do not know the number of employees at Pro-ex (UK) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2018
WU15 - N/A 23 October 2017
LIQ MISC - N/A 10 August 2016
AD01 - Change of registered office address 03 July 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 July 2015
COCOMP - Order to wind up 08 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 26 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 14 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
225 - Change of Accounting Reference Date 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 02 July 2007
225 - Change of Accounting Reference Date 24 May 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 07 April 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 March 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 09 March 2003
225 - Change of Accounting Reference Date 25 March 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
225 - Change of Accounting Reference Date 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
CERTNM - Change of name certificate 28 March 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.