Proactic Limited was dissolved on 2021-09-28.
Proactic was a private limited company that was located at 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, B3 1UF, ENGLAND. The company (formally started on 2019-04-20) was run by 2 directors.
Director Ian W. who was appointed on 20 April 2019.
Director David B. who was appointed on 20 April 2019.
The company was categorised as "leasing of intellectual property and similar products, except copyright works" (77400).
The latest confirmation statement was sent on 2020-04-19 and last time the statutory accounts were sent was on 30 April 2020.
Proactic Limited Address / Contact
Office Address
8 Caroline Point 62 Caroline Street
Office Address2
Jewellery Quarter
Town
Birmingham
Post code
B3 1UF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11955585
Date of Incorporation
Sat, 20th Apr 2019
Date of Dissolution
Tue, 28th Sep 2021
Industry
Leasing of intellectual property and similar products, except copyright works
End of financial Year
30th April
Company age
2 years old
Account next due date
Mon, 31st Jan 2022
Account last made up date
Thu, 30th Apr 2020
Next confirmation statement due date
Mon, 3rd May 2021
Last confirmation statement dated
Sun, 19th Apr 2020
Company staff
Oakley Company Secretarial Services Limited
Position: Corporate Secretary
Appointed: 20 April 2019
Ian W.
Position: Director
Appointed: 20 April 2019
David B.
Position: Director
Appointed: 20 April 2019
People with significant control
David B.
Notified on
21 April 2019
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-30
Balance Sheet
Cash Bank On Hand
100
Net Assets Liabilities
100
Other
Number Shares Allotted
100
Par Value Share
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to April 30, 2020
filed on: 8th, March 2021
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates April 19, 2020
filed on: 19th, May 2020
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control April 21, 2019
filed on: 12th, May 2020
persons with significant control
Free Download
(2 pages)
CH01
On April 2, 2020 director's details were changed
filed on: 6th, May 2020
officers
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement May 6, 2020
filed on: 6th, May 2020
persons with significant control
Free Download
(2 pages)
CH04
Secretary's name changed on April 1, 2020
filed on: 30th, April 2020
officers
Free Download
(1 page)
AD01
Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on April 30, 2020
filed on: 30th, April 2020
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 20th, April 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.