- Company Overview for PROFILEWIDE LIMITED (06539886)
- Filing history for PROFILEWIDE LIMITED (06539886)
- People for PROFILEWIDE LIMITED (06539886)
- More for PROFILEWIDE LIMITED (06539886)
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
|
|
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 |