About

Registered Number: 07407646
Date of Incorporation: 14/10/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2018 (5 years and 6 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, Berkshire, RG1 1PW

 

Pro Vinci Opes Ltd was setup in 2010. Smith, Alan Charles, Portland Financial Management (Uk) Limited are listed as the directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Alan Charles 13 November 2015 07 December 2017 1
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED 14 October 2010 30 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2018
LIQ14 - N/A 06 June 2018
NDISC - N/A 21 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2018
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 29 January 2018
LIQ02 - N/A 29 January 2018
TM02 - Termination of appointment of secretary 08 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 17 March 2016
AP03 - Appointment of secretary 16 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 09 March 2015
RESOLUTIONS - N/A 21 November 2014
AA01 - Change of accounting reference date 24 July 2014
AR01 - Annual Return 07 March 2014
CERTNM - Change of name certificate 05 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 20 December 2013
AA01 - Change of accounting reference date 20 November 2013
AA - Annual Accounts 19 November 2013
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AD01 - Change of registered office address 26 September 2013
DISS16(SOAS) - N/A 10 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AD01 - Change of registered office address 07 February 2013
AR01 - Annual Return 25 October 2012
AA01 - Change of accounting reference date 28 September 2012
AA - Annual Accounts 13 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AR01 - Annual Return 10 November 2011
CH04 - Change of particulars for corporate secretary 10 November 2011
TM01 - Termination of appointment of director 04 April 2011
NEWINC - New incorporation documents 14 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.