The Provocative Group Ltd was setup in 2004. We don't know the number of employees at the company. The business does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2016 | |
L64.04 - Directions to defer dissolution | 26 September 2014 | |
L64.07 - Release of Official Receiver | 10 September 2014 | |
COCOMP - Order to wind up | 13 September 2013 | |
2.24B - N/A | 13 September 2013 | |
2.33B - N/A | 13 September 2013 | |
2.24B - N/A | 17 April 2013 | |
2.31B - N/A | 15 August 2012 | |
2.24B - N/A | 18 April 2012 | |
2.24B - N/A | 18 April 2012 | |
2.24B - N/A | 21 April 2011 | |
2.24B - N/A | 04 October 2010 | |
2.31B - N/A | 03 October 2010 | |
2.24B - N/A | 28 April 2010 | |
2.40B - N/A | 19 April 2010 | |
2.39B - N/A | 19 April 2010 | |
2.24B - N/A | 17 September 2009 | |
2.31B - N/A | 16 September 2009 | |
2.24B - N/A | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
2.17B - N/A | 27 November 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
2.12B - N/A | 24 September 2008 | |
363a - Annual Return | 04 September 2008 | |
363a - Annual Return | 22 August 2008 | |
395 - Particulars of a mortgage or charge | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 26 January 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
395 - Particulars of a mortgage or charge | 21 April 2007 | |
AA - Annual Accounts | 31 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
363s - Annual Return | 18 September 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
RESOLUTIONS - N/A | 27 June 2006 | |
RESOLUTIONS - N/A | 27 June 2006 | |
RESOLUTIONS - N/A | 27 June 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 June 2006 | |
MEM/ARTS - N/A | 27 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
AA - Annual Accounts | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
287 - Change in situation or address of Registered Office | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
363s - Annual Return | 23 September 2005 | |
225 - Change of Accounting Reference Date | 22 July 2005 | |
MISC - Miscellaneous document | 05 July 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 20 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 September 2004 | |
287 - Change in situation or address of Registered Office | 20 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
NEWINC - New incorporation documents | 03 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 16 April 2008 | Outstanding |
N/A |
Legal charge | 23 January 2008 | Outstanding |
N/A |
Legal charge | 26 July 2007 | Outstanding |
N/A |
Guarantee & debenture | 04 April 2007 | Outstanding |
N/A |
Guarantee & debenture | 29 November 2006 | Outstanding |
N/A |
Debenture | 28 November 2006 | Outstanding |
N/A |
Legal charge | 18 August 2006 | Outstanding |
N/A |
Legal charge | 17 May 2006 | Outstanding |
N/A |
Legal mortgage | 11 May 2006 | Outstanding |
N/A |
Debenture | 26 March 2006 | Outstanding |
N/A |
Legal charge | 23 December 2005 | Outstanding |
N/A |
Debenture | 18 December 2005 | Outstanding |
N/A |