Advanced company searchLink opens in new window

GROW YOUR PROFIT LIMITED

Company number 07872125

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-04-03
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