Advanced company searchLink opens in new window

PROFILE DIE LIMITED

Company number 02007068

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 MR04 Satisfaction of charge 1 in full
14 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,333
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,333
14 Jan 2015 CH01 Director's details changed for Christopher Paul Savage on 20 December 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,333
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a small company made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a small company made up to 31 December 2009
21 Jan 2010 AA Accounts for a small company made up to 31 May 2009
08 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Rashid Sabbir Moolla on 20 December 2009
08 Jan 2010 CH01 Director's details changed for Christopher Paul Savage on 20 December 2009
27 Nov 2009 AA01 Current accounting period shortened from 31 May 2010 to 31 December 2009
01 Feb 2009 AA Accounts for a small company made up to 31 May 2008
09 Jan 2009 363a Return made up to 20/12/08; full list of members