About

Registered Number: 05366661
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 9 Longland Avenue, Storrington, Pulborough, RH20 4HY,

 

Proveit Ltd was registered on 16 February 2005 and has its registered office in Pulborough, it's status is listed as "Dissolved". The current directors of the business are Smith, Graham Vaughan, Smith, Sallyanna Vaughan. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Graham Vaughan 16 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sallyanna Vaughan 16 February 2005 13 March 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AD01 - Change of registered office address 24 April 2020
CS01 - N/A 17 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
PSC04 - N/A 20 December 2019
AA - Annual Accounts 12 December 2019
PSC07 - N/A 25 March 2019
PSC04 - N/A 25 March 2019
PSC04 - N/A 25 March 2019
CS01 - N/A 23 March 2019
PSC07 - N/A 22 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 April 2018
AD01 - Change of registered office address 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
CH01 - Change of particulars for director 04 April 2018
AD01 - Change of registered office address 21 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 29 March 2017
RESOLUTIONS - N/A 28 March 2017
SH01 - Return of Allotment of shares 28 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 18 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 19 December 2014
AA01 - Change of accounting reference date 19 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 17 October 2007
225 - Change of Accounting Reference Date 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
123 - Notice of increase in nominal capital 21 June 2006
363s - Annual Return 28 April 2006
225 - Change of Accounting Reference Date 06 February 2006
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.