This company is commonly known as Project Strategies Limited. The company was founded 17 years ago and was given the registration number 06208040. The firm's registered office is in LONDON. You can find them at K & B Accountancy Group 1st Floor, The South Quay Building, 77 Marsh Wall, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PROJECT STRATEGIES LIMITED |
---|---|---|
Company Number | : | 06208040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 April 2007 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | K & B Accountancy Group 1st Floor, The South Quay Building, 77 Marsh Wall, London, England, E14 9SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Stanford Close, Laceby, Grimsby, England, DN37 7AG | Director | 11 April 2007 | Active |
Lansdowne House, City Forum 250 City Road, London, EC1V 2QZ | Corporate Secretary | 11 April 2007 | Active |
Mr Gregory John Fuller | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | K & B Accountancy Group, 1st Floor, The South Quay Building, London, England, E14 9SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Gazette | Gazette filings brought up to date. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-14 | Officers | Change person director company with change date. | Download |
2014-04-14 | Address | Change registered office address company with date old address. | Download |
2014-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-09 | Address | Change registered office address company with date old address. | Download |
2013-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.