Advanced company searchLink opens in new window

PROFILE CLOTHING LTD

Company number 04434018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
21 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 May 2012 AD01 Registered office address changed from Ashfield House, Unit 3 Fisher St Dudley Port West Midlands DY4 8XE on 23 May 2012
08 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2012 DS01 Application to strike the company off the register
04 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
18 Nov 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Dec 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
29 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
03 Jun 2009 288b Appointment Terminated Secretary janjit atwal
12 Mar 2009 AA Total exemption small company accounts made up to 31 July 2007
10 Mar 2009 363a Return made up to 08/09/08; full list of members
31 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
11 Jul 2008 288a Secretary appointed ms janjit atwal
10 Jul 2008 288b Appointment Terminated Director dabinder sikham
10 Jul 2008 288b Appointment Terminated Secretary gurdip timana