- Company Overview for PROFESSIONAL STANDARDS LTD (06885829)
- Filing history for PROFESSIONAL STANDARDS LTD (06885829)
- People for PROFESSIONAL STANDARDS LTD (06885829)
- More for PROFESSIONAL STANDARDS LTD (06885829)
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
|
|
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
|
|
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
|
|
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 |