PRO-ACTIVE MANAGEMENT ASSOCIATES LIMITED - History of Changes


DateDescription
2025-07-22 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2025-05-06 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2025-04-24 update statutory_documents APPLICATION FOR STRIKING-OFF
2025-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, NO UPDATES
2024-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-07 delete address ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX
2021-02-07 insert address THE OLD BAKERY BLACKBOROUGH ROAD REIGATE ENGLAND RH2 7BU
2021-02-07 update registered_address
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2021-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2021 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER
2020-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIENNE MURRAY-CUNNINGHAM / 03/02/2020
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CUNNINGHAM / 21/01/2019
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIENNE MURRAY-CUNNINGHAM / 26/07/2017
2017-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CUNNINGHAM / 26/07/2017
2017-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIENNE MURRAY-CUNNINGHAM / 26/07/2017
2017-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIENNE MURRAY-CUNNINGHAM / 26/07/2017
2017-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MURRAY-CUNNINGHAM / 05/05/2017
2017-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CUNNINGHAM / 05/05/2017
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD CUNNINGHAM / 08/08/2016
2016-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MURRAY-CUNNINGHAM / 08/08/2016
2016-03-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-15 update statutory_documents 11/02/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-24 update statutory_documents 11/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-18 update statutory_documents 11/02/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-03 update statutory_documents SECOND FILING WITH MUD 11/02/12 FOR FORM AR01
2013-09-03 update statutory_documents SECOND FILING WITH MUD 11/02/13 FOR FORM AR01
2013-08-09 update statutory_documents DIRECTOR APPOINTED MRS VIVIENNE MURRAY-CUNNINGHAM
2013-08-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-15 update statutory_documents 11/02/13 FULL LIST
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents 11/02/12 FULL LIST
2011-09-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 11/02/11 FULL LIST
2010-07-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-20 update statutory_documents 11/02/10 FULL LIST
2010-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD CUNNINGHAM / 11/02/2010
2009-11-17 update statutory_documents SAIL ADDRESS CREATED
2009-10-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents S80A AUTH TO ALLOT SEC 18/02/2008
2008-02-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008
2008-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION