Company NameProactive Buziness Consulting Ltd
Company StatusDissolved
Company Number08881285
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameProactive Way Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMr Amir Abbas
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address335a Lea Bridge Road
London
E10 7LA

Contact

Websitewww.proactivebuziness.co.uk
Email address[email protected]
Telephone07 868942813
Telephone regionMobile

Location

Registered Address335a Lea Bridge Road
London
E10 7LA
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amir Abbas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
7 October 2019Registered office address changed from 390 Hoe Street London E17 9AA England to 335a Lea Bridge Road London E10 7LA on 7 October 2019 (1 page)
25 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
2 March 2019Registered office address changed from G 36 Lakeside House, 1 Furzeground Way Stockley Park Uxbridge UB11 1BD England to 390 Hoe Street London E17 9AA on 2 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (3 pages)
14 September 2017Registered office address changed from Office 11, 3rd Floor Citibase Building 246-250 Romford Road London E7 9HZ England to G 36 Lakeside House, 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Office 11, 3rd Floor Citibase Building 246-250 Romford Road London E7 9HZ England to G 36 Lakeside House, 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 14 September 2017 (1 page)
7 August 2017Director's details changed for Mr Amir Abbas on 1 May 2016 (2 pages)
7 August 2017Director's details changed for Mr Amir Abbas on 1 May 2016 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 30 April 2017 (4 pages)
14 June 2017Micro company accounts made up to 30 April 2017 (4 pages)
14 June 2017Registered office address changed from C/O Citibase Building 246-250 Romford Road London E7 9HZ England to 246-250 Office 11, 3rd Floor, Citibase Building 246-250 Romford Road London E7 9HZ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 246-250 Office 11, 3rd Floor, Citibase Building 246-250 Romford Road London E7 9HZ England to Office 11, 3rd Floor Citibase Building 246-250 Romford Road London E7 9HZ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 246-250 Office 11, 3rd Floor, Citibase Building 246-250 Romford Road London E7 9HZ England to Office 11, 3rd Floor Citibase Building 246-250 Romford Road London E7 9HZ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from C/O Citibase Building 246-250 Romford Road London E7 9HZ England to 246-250 Office 11, 3rd Floor, Citibase Building 246-250 Romford Road London E7 9HZ on 14 June 2017 (1 page)
13 June 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
13 June 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
19 July 2016Registered office address changed from 246-250 Citibase Building Romford Road London E7 9HZ England to C/O Citibase Building 246-250 Romford Road London E7 9HZ on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 246-250 Citibase Building Romford Road London E7 9HZ England to C/O Citibase Building 246-250 Romford Road London E7 9HZ on 19 July 2016 (1 page)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 July 2016Registered office address changed from C/O Amir Abbas 313 Barking Road London E6 1LA England to 246-250 Citibase Building Romford Road London E7 9HZ on 18 July 2016 (1 page)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 July 2016Registered office address changed from C/O Amir Abbas 313 Barking Road London E6 1LA England to 246-250 Citibase Building Romford Road London E7 9HZ on 18 July 2016 (1 page)
22 March 2016Director's details changed for Mr Amir Abbas on 4 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Amir Abbas on 4 March 2016 (2 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 June 2015Registered office address changed from C/O Amir Abbas 411a Hoe Street London E17 9AP to C/O Amir Abbas 313 Barking Road London E6 1LA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from C/O Amir Abbas 411a Hoe Street London E17 9AP to C/O Amir Abbas 313 Barking Road London E6 1LA on 18 June 2015 (1 page)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
8 March 2015Registered office address changed from 181 Church Road London E10 7BQ England to C/O Amir Abbas 411a Hoe Street London E17 9AP on 8 March 2015 (1 page)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
8 March 2015Registered office address changed from 181 Church Road London E10 7BQ England to C/O Amir Abbas 411a Hoe Street London E17 9AP on 8 March 2015 (1 page)
8 March 2015Registered office address changed from 181 Church Road London E10 7BQ England to C/O Amir Abbas 411a Hoe Street London E17 9AP on 8 March 2015 (1 page)
10 February 2014Company name changed proactive way consulting LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed proactive way consulting LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
(24 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
(24 pages)