- Company Overview for PROFILE [X] UK LIMITED (05495500)
- Filing history for PROFILE [X] UK LIMITED (05495500)
- People for PROFILE [X] UK LIMITED (05495500)
- More for PROFILE [X] UK LIMITED (05495500)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | TM01 | Termination of appointment of Alan Coles as a director | |
21 Sep 2010 | AP01 | Appointment of Steven Baker as a director | |
07 Dec 2009 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD on 7 December 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 30 June 2009 with full list of shareholders | |
08 Aug 2009 | 288b | Appointment Terminate, Director Mills Logged Form | |
08 Aug 2009 | 288a | Director appointed alan michael coles | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Jul 2009 | 288b | Appointment Terminate, Director John Henri Mills Logged Form | |
03 Nov 2008 | AA | Accounts made up to 30 June 2008 | |
12 Aug 2008 | 363a | Return made up to 30/06/08; full list of members | |
09 Jun 2008 | 288a | Secretary appointed mr john henri mills | |
09 Jun 2008 | 288b | Appointment Terminated Secretary adsiduus LIMITED | |
21 Jul 2007 | AA | Accounts made up to 30 June 2007 | |
03 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
04 Dec 2006 | AA | Accounts made up to 30 June 2006 | |
24 Aug 2006 | 363a | Return made up to 30/06/06; full list of members | |
30 Jun 2005 | NEWINC | Incorporation |