Having been setup in 2005, Pro-log (Property Logistics) Ltd has its registered office in Havant, it's status at Companies House is "Dissolved". There are 3 directors listed as Wyatt, Esmond Paul, Wyatt, Esmond James, Wyatt, Marcus David for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYATT, Esmond Paul | 01 July 2005 | - | 1 |
WYATT, Esmond James | 01 July 2005 | 18 July 2017 | 1 |
WYATT, Marcus David | 01 July 2005 | 18 July 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 November 2017 | |
DS01 - Striking off application by a company | 31 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 13 August 2017 | |
AA01 - Change of accounting reference date | 08 August 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
AA - Annual Accounts | 27 May 2017 | |
AD01 - Change of registered office address | 28 March 2017 | |
CH01 - Change of particulars for director | 28 March 2017 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AD01 - Change of registered office address | 28 July 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 10 July 2011 | |
AA - Annual Accounts | 16 April 2011 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 04 April 2008 | |
AA - Annual Accounts | 23 August 2007 | |
363a - Annual Return | 08 August 2007 | |
395 - Particulars of a mortgage or charge | 11 December 2006 | |
363a - Annual Return | 31 July 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 12 December 2005 | |
287 - Change in situation or address of Registered Office | 24 August 2005 | |
RESOLUTIONS - N/A | 11 July 2005 | |
RESOLUTIONS - N/A | 11 July 2005 | |
RESOLUTIONS - N/A | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 01 July 2005 | |
NEWINC - New incorporation documents | 01 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security which was presented for registration in scotland on 5 december 2006 and | 25 November 2006 | Outstanding |
N/A |
Standard security presented for registration in scotland on 13 december 2005 and | 25 November 2005 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 1 december 2005 and | 25 November 2005 | Outstanding |
N/A |