Company NameProgressivity Ltd
Company StatusDissolved
Company Number08901122
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMs Diana Sarah Louisia Millwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG

Location

Registered Address2nd Floor, Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2017Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
11 April 2017Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
16 February 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page)
12 November 2014Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH England to 14 Broadway Rainham Essex RM13 9YW on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH England to 14 Broadway Rainham Essex RM13 9YW on 12 November 2014 (1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)