- Company Overview for PROFESSIONAL INCENTIVES LIMITED (02625905)
- Filing history for PROFESSIONAL INCENTIVES LIMITED (02625905)
- People for PROFESSIONAL INCENTIVES LIMITED (02625905)
- Charges for PROFESSIONAL INCENTIVES LIMITED (02625905)
- Insolvency for PROFESSIONAL INCENTIVES LIMITED (02625905)
- More for PROFESSIONAL INCENTIVES LIMITED (02625905)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2023 | L64.07 | Completion of winding up | |
16 Jul 2020 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 16 July 2020 | |
10 Nov 2017 | COCOMP | Order of court to wind up | |
18 Oct 2017 | AC93 | Order of court - restore and wind up | |
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | AD01 | Registered office address changed from , 2nd Floor, Beamont House Lambton Road, London, SW20 0LW to 132-134 Great Ancoats Street Manchester M4 6DE 132-134 Great Ancoats Street Manchester M4 6DE on 10 May 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Frank Ford as a director on 12 February 2016 | |
26 Apr 2016 | AP01 | Appointment of Tana Ortega as a director on 12 February 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of San Chwee Choo as a director on 12 February 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
20 Nov 2014 | MR01 | Registration of charge 026259050003, created on 14 November 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |