- Company Overview for BUSINESS PROFILES LIMITED (09914479)
- Filing history for BUSINESS PROFILES LIMITED (09914479)
- People for BUSINESS PROFILES LIMITED (09914479)
- Registers for BUSINESS PROFILES LIMITED (09914479)
- More for BUSINESS PROFILES LIMITED (09914479)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2023 | DS01 | Application to strike the company off the register | |
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
06 Jan 2022 | PSC04 | Change of details for Mr Philip Henry Sampson as a person with significant control on 19 July 2021 | |
06 Jan 2022 | CH01 | Director's details changed for Mrs Sandra Jane Sampson on 19 July 2021 | |
06 Jan 2022 | CH01 | Director's details changed for Mr Philip Henry Sampson on 19 July 2021 | |
06 Jan 2022 | PSC04 | Change of details for Mrs Sandra Jane Sampson as a person with significant control on 19 July 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jul 2021 | AD01 | Registered office address changed from The Waterfront Odham's Wharf Ebford Exeter Devon EX3 0PD England to The Old School House Clyst Honiton Exeter Devon EX5 2LZ on 19 July 2021 | |
21 Feb 2021 | CH01 | Director's details changed for Mrs Sandra Jane Sampson on 1 February 2021 | |
21 Feb 2021 | PSC04 | Change of details for Mrs Sandra Jane Sampson as a person with significant control on 1 February 2021 | |
21 Feb 2021 | PSC04 | Change of details for Mr Philip Henry Sampson as a person with significant control on 1 February 2021 | |
21 Feb 2021 | CH01 | Director's details changed for Mr Philip Henry Sampson on 1 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jul 2019 | AD02 | Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
10 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 |