Advanced company searchLink opens in new window

PROFESSIONAL STANDARDS LTD

Company number 06885829

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 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
01 Aug 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
01 Aug 2015 CH01 Director's details changed for Mrs Diana Rau on 1 January 2015
31 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
31 Dec 2013 AP01 Appointment of Mrs Diana Rau as a director
31 Dec 2013 TM01 Termination of appointment of a director
31 Dec 2013 AD01 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE United Kingdom on 31 December 2013
13 Sep 2013 CH01 Director's details changed
13 Sep 2013 TM01 Termination of appointment of Heiko Schroter as a director
13 May 2013 AD01 Registered office address changed from 7 Land of Green Ginger Suite 5 Hull HU1 2ED United Kingdom on 13 May 2013
08 May 2013 AR01 Annual return made up to 23 April 2013
Statement of capital on 2013-05-08
  • GBP 2
08 May 2013 CH01 Director's details changed for Mr Heiko Schroter on 8 May 2013
06 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2012 AD01 Registered office address changed from Chynoweth House Suite 390 Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 6 December 2012
28 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Mr Heiko Schroter on 1 January 2012
27 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
23 May 2011 AD01 Registered office address changed from Chynoweth House Abt 871 Blackwater Truro Cornwall TR4 8UN United Kingdom on 23 May 2011