-
PROOFHQ LIMITED - Part Level 7, Belvedere House, Basing View, Basingstoke, RG21 4HG, United Kingdom
Company Information
- Company registration number
- 06048488
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Part Level 7, Belvedere House
- Basing View
- Basingstoke
- RG21 4HG
- England Part Level 7, Belvedere House, Basing View, Basingstoke, RG21 4HG, England UK
Management
- Managing Directors
- BOHRER, Daniel
- HOLSTEN, Steve
- OSTLER, Ryan
- SHARP, Curtis Pratt
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-11
- Dissolved on
- 2020-09-22
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Workfront, Ltd.
- Workfront Inc
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- APPROVR LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-01-11
- Annual Return
- Due Date: 2020-01-25
- Last Date: 2019-01-11
-
PROOFHQ LIMITED Company Description
- PROOFHQ LIMITED is a ltd registered in United Kingdom with the Company reg no 06048488. Its current trading status is "live". It was registered 2007-01-11. It was previously called APPROVR LIMITED. It has declared SIC or NACE codes as "62012". It has 4 directors The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2013-01-11.It can be contacted at Part Level 7, Belvedere House .
Get PROOFHQ LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Proofhq Limited - Part Level 7, Belvedere House, Basing View, Basingstoke, RG21 4HG, United Kingdom
- 2007-01-11
Did you know? kompany provides original and official company documents for PROOFHQ LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-05-21) - DS01
-
resolution (2021-05-26) - RESOLUTIONS
-
gazette-notice-voluntary (2021-06-01) - GAZ1(A)
-
restoration-order-of-court (2021-02-12) - AC92
keyboard_arrow_right 2020
-
dissolution-application-strike-off-company (2020-01-24) - DS01
-
resolution (2020-01-31) - RESOLUTIONS
-
gazette-notice-voluntary (2020-02-04) - GAZ1(A)
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-27) - AA
-
notification-of-a-person-with-significant-control (2019-01-28) - PSC02
-
capital-allotment-shares (2019-01-28) - SH01
-
confirmation-statement-with-updates (2019-01-17) - CS01
-
resolution (2019-01-10) - RESOLUTIONS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-21) - AP01
-
accounts-with-accounts-type-small (2018-02-09) - AA
-
change-to-a-person-with-significant-control (2018-02-14) - PSC05
-
change-person-director-company-with-change-date (2018-02-15) - CH01
-
confirmation-statement-with-no-updates (2018-02-15) - CS01
-
termination-director-company-with-name-termination-date (2018-05-21) - TM01
-
appoint-person-director-company-with-name-date (2018-08-03) - AP01
-
accounts-with-accounts-type-small (2018-09-28) - AA
-
resolution (2018-12-18) - RESOLUTIONS
-
legacy (2018-12-18) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2018-12-18) - SH19
-
legacy (2018-12-18) - SH20
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-07) - TM01
-
confirmation-statement-with-updates (2017-02-07) - CS01
-
appoint-person-director-company-with-name-date (2017-02-08) - AP01
-
appoint-person-director-company-with-name-date (2017-02-09) - AP01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-18) - MR04
-
accounts-with-accounts-type-small (2016-10-09) - AA
-
auditors-resignation-company (2016-02-03) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-09-16) - TM02
-
memorandum-articles (2015-09-22) - MA
-
resolution (2015-09-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-09-16) - AP01
-
termination-director-company-with-name-termination-date (2015-09-16) - TM01
-
change-account-reference-date-company-current-shortened (2015-11-26) - AA01
-
capital-allotment-shares (2015-08-27) - SH01
-
change-person-director-company-with-change-date (2015-02-08) - CH01
-
capital-alter-shares-subdivision (2015-07-02) - SH02
-
mortgage-satisfy-charge-full (2015-07-10) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-08) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2015-08-18) - RP04
-
accounts-with-accounts-type-small (2015-08-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-22) - AD01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-04) - CH01
-
accounts-with-accounts-type-small (2014-11-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-11) - MR01
-
certificate-change-of-name-company (2014-07-22) - CERTNM
-
change-of-name-notice (2014-07-22) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-04-26) - MR01
-
resolution (2013-02-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-07-13) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA
-
accounts-amended-with-made-up-date (2013-11-12) - AAMD
-
mortgage-create-with-deed-with-charge-number (2013-08-17) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-11-01) - AA
-
change-person-director-company-with-change-date (2010-04-07) - CH01
-
change-corporate-secretary-company-with-change-date (2010-04-07) - CH04
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-26) - AA
-
legacy (2009-02-04) - 363a
-
legacy (2009-01-07) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-18) - AA
-
legacy (2008-07-30) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-01-11) - NEWINC
-
legacy (2007-01-11) - 288b