About

Registered Number: 06579655
Date of Incorporation: 29/04/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years and 9 months ago)
Registered Address: The Shrubs Main Road, Sandleheath, Fordingbridge, Hampshire, SP6 1TD,

 

Founded in 2008, Proact Business Development Europe Ltd has its registered office in Fordingbridge, Hampshire. We do not know the number of employees at this organisation. There are 2 directors listed as Barrett, Julia Mandy, Bullied, Jacqueline Ellen for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Julia Mandy 29 April 2008 - 1
BULLIED, Jacqueline Ellen 01 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 02 March 2015
AA - Annual Accounts 06 February 2015
AD01 - Change of registered office address 02 February 2015
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 25 January 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.