- Company Overview for PROFLU LIMITED (08198220)
- Filing history for PROFLU LIMITED (08198220)
- People for PROFLU LIMITED (08198220)
- More for PROFLU LIMITED (08198220)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2016 | DS01 | Application to strike the company off the register | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
25 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
23 Apr 2013 | AA01 | Current accounting period shortened from 31 August 2013 to 31 July 2013 | |
10 Dec 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
10 Dec 2012 | AP03 | Appointment of Ross Mcmaster as a secretary | |
10 Dec 2012 | AP01 | Appointment of David Baynes as a director | |
10 Dec 2012 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 December 2012 | |
31 Aug 2012 | NEWINC |
Incorporation
|