About

Registered Number: 05232700
Date of Incorporation: 15/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2017 (7 years ago)
Registered Address: 136 Hertford Road, Enfield, Middlesex, EN3 5AX

 

Procurement-1 Ltd was founded on 15 September 2004 and are based in Middlesex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This business does not have any directors listed at Companies House.

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 02 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 March 2017
4.68 - Liquidator's statement of receipts and payments 01 August 2016
AD01 - Change of registered office address 17 July 2015
RESOLUTIONS - N/A 16 July 2015
4.20 - N/A 16 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 16 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA01 - Change of accounting reference date 04 May 2012
AR01 - Annual Return 18 November 2011
AP01 - Appointment of director 17 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 29 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 08 August 2009
AA - Annual Accounts 18 March 2009
CERTNM - Change of name certificate 20 November 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
225 - Change of Accounting Reference Date 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.