About

Registered Number: 08410186
Date of Incorporation: 19/02/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 21a Lucius Street, Torquay, Devon, TQ2 5UW

 

Having been setup in 2013, Pro Populis Ltd have registered office in Torquay, it's status at Companies House is "Dissolved". The organisation has 7 directors listed as Ainsworth, Diane Clement, Bazikisa, Ndongala-ket, Marshall, Frank, Myers, Candice Charlotte, Quin, James, Speakman, David Richard, Speakman, David Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Diane Clement 22 March 2013 05 April 2013 1
BAZIKISA, Ndongala-Ket 14 September 2014 24 October 2014 1
MARSHALL, Frank 08 May 2013 13 July 2013 1
MYERS, Candice Charlotte 19 February 2013 18 March 2013 1
QUIN, James 09 October 2013 17 October 2013 1
SPEAKMAN, David Richard 01 September 2014 18 June 2016 1
SPEAKMAN, David Richard 17 January 2014 26 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 14 December 2016
TM01 - Termination of appointment of director 18 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 19 October 2013
AP01 - Appointment of director 19 October 2013
TM01 - Termination of appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 13 July 2013
AP01 - Appointment of director 13 July 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 22 March 2013
AD01 - Change of registered office address 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 February 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AD01 - Change of registered office address 22 February 2013
NEWINC - New incorporation documents 19 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.