About

Registered Number: 04163069
Date of Incorporation: 19/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Lower Ground Floor, One George Yard, London, EC3V 9DF,

 

Provech Services Ltd was registered on 19 February 2001 with its registered office in London, it's status is listed as "Dissolved". This company has no directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 06 September 2019
DS02 - Withdrawal of striking off application by a company 21 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 22 July 2019
CS01 - N/A 28 March 2019
CH04 - Change of particulars for corporate secretary 01 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 March 2017
AD01 - Change of registered office address 28 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 10 March 2008
225 - Change of Accounting Reference Date 18 February 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 20 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 December 2005
AA - Annual Accounts 15 April 2005
225 - Change of Accounting Reference Date 09 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 March 2005
225 - Change of Accounting Reference Date 23 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
363a - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
287 - Change in situation or address of Registered Office 22 June 2004
363a - Annual Return 03 March 2004
AA - Annual Accounts 08 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 December 2003
363a - Annual Return 27 February 2003
AA - Annual Accounts 14 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2002
363a - Annual Return 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 11 May 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.