- Company Overview for PROFOUND INC LTD (08295622)
- Filing history for PROFOUND INC LTD (08295622)
- People for PROFOUND INC LTD (08295622)
- More for PROFOUND INC LTD (08295622)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2019 | DS01 | Application to strike the company off the register | |
07 Feb 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to The Deep Business Centre Tower Street Hull HU1 4BG on 5 June 2018 | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD01 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 18 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Leon Robert Mcquade on 18 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mrs Zoe Rebecca Mcquade on 18 November 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 1 January 2015 to 31 July 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 1 January 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | AD01 | Registered office address changed from 8 Livingstone Road Hessle North Humberside HU13 0EN England to 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN on 27 November 2014 | |
29 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 50 Cradley Road Hull HU5 5SL to 8 Livingstone Road Hessle North Humberside HU13 0EN on 28 August 2014 | |
10 Jul 2014 | CERTNM |
Company name changed iccessories LTD\certificate issued on 10/07/14
|