Advanced company searchLink opens in new window

PROFILEWIDE LIMITED

Company number 06539886

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)
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 TM01 Termination of appointment of Richard James Battrick as a director on 19 March 2012
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
16 May 2011 CH01 Director's details changed for Ms Uma Dagdelen on 19 March 2011
16 May 2011 CH01 Director's details changed for Richard James Battrick on 19 March 2011
16 May 2011 AD01 Registered office address changed from 134 Clifton Street Cardiff South Glam CF24 1LY on 16 May 2011
05 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Ms Uma Dagdelen on 19 March 2010
28 May 2010 CH01 Director's details changed for Richard James Battrick on 19 March 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 363a Return made up to 19/03/09; full list of members
01 May 2009 288c Director's Change of Particulars / uma dagdelen / 01/05/2009 / Title was: , now: ms; HouseName/Number was: 143A, now: 49; Street was: clifton street, now: cathedral road; Area was: , now: flat 6; Region was: south glamorgan, now: ; Post Code was: CF24 1LZ, now: CF11 9HD; Country was: , now: united kingdom
08 Apr 2009 287 Registered office changed on 08/04/2009 from 3 deryn court wharfdale road pentwyn cardiff CF24 7HA
08 Apr 2009 288b Appointment Terminated Director ryan greenhough
08 Apr 2009 288b Appointment Terminate, Secretary 7SIDE Secretarial LIMITED Logged Form
09 Jul 2008 288b Appointment Terminated Director 7SIDE nominees LIMITED
09 Jul 2008 288b Appointment Terminated Secretary 7SIDE secretarial LIMITED
02 Jul 2008 288a Director appointed richard james battrick
02 Jul 2008 288a Director appointed uma dagdelen
02 Jul 2008 288a Director appointed ryan greenhough
02 Jul 2008 287 Registered office changed on 02/07/2008 from 14/18 city road cardiff CF24 3DL
19 Mar 2008 NEWINC Incorporation