- Company Overview for GROW YOUR PROFIT LIMITED (07872125)
- Filing history for GROW YOUR PROFIT LIMITED (07872125)
- People for GROW YOUR PROFIT LIMITED (07872125)
- Insolvency for GROW YOUR PROFIT LIMITED (07872125)
- More for GROW YOUR PROFIT LIMITED (07872125)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2024 | |
09 May 2024 | 600 | Appointment of a voluntary liquidator | |
09 May 2024 | LIQ10 | Removal of liquidator by court order | |
25 Sep 2023 | LIQ10 | Removal of liquidator by court order | |
25 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 | |
24 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2022 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2021 | |
03 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2020 | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 | |
27 Apr 2018 | AD01 | Registered office address changed from 11 Eve Lane Spennymoor DL16 6NN England to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 27 April 2018 | |
20 Apr 2018 | LIQ01 | Declaration of solvency | |
20 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | TM01 | Termination of appointment of Andrea Jean Bennett as a director on 22 September 2017 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
19 Dec 2016 | CH01 | Director's details changed for Mrs Andrea Jean Bennett on 19 December 2016 |