- Company Overview for PROFICARE LIMITED (05989276)
- Filing history for PROFICARE LIMITED (05989276)
- People for PROFICARE LIMITED (05989276)
- More for PROFICARE LIMITED (05989276)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2017 | DS01 | Application to strike the company off the register | |
01 Dec 2017 | AA | Micro company accounts made up to 30 November 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX to 3 Larch Green Douglas Bader Park London NW9 5GL on 24 February 2017 | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2017 | DS02 | Withdraw the company strike off application | |
20 Dec 2016 | CH01 | Director's details changed for Mr Roy Dennis Tolfts on 20 December 2016 | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2016 | DS01 | Application to strike the company off the register | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Roy Dennis Tolfts on 12 April 2016 | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
12 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Aug 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
11 Sep 2014 | AP01 | Appointment of Mr Roy Dennis Tolfts as a director on 11 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 11 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Aug 2014 | AD01 | Registered office address changed from , 4th Floor, Lawford House, Albert Place, London, N3 1RL to 3 Larch Green Douglas Bader Park London NW9 5GL on 5 August 2014 |