Advanced company searchLink opens in new window

THE PROFILE PARTNERSHIP LIMITED

Company number 05302346

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2011 DS01 Application to strike the company off the register
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 3
11 Jan 2010 CH01 Director's details changed for Sheridan Murphy on 30 December 2009
11 Jan 2010 CH01 Director's details changed for Esther Jane Noelle Chesterman on 30 December 2009
22 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2009 363a Return made up to 02/12/08; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Sep 2008 287 Registered office changed on 18/09/2008 from cleveland house 39 old station road newmarket CB8 8QE
02 Jun 2008 88(2) Ad 01/04/08 gbp si 97@1=97 gbp ic 3/100
02 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/04/2008
01 May 2008 288b Appointment Terminated Director brenda soar
18 Jan 2008 363a Return made up to 02/12/07; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Dec 2006 363a Return made up to 02/12/06; full list of members
04 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
29 Mar 2006 363a Return made up to 02/12/05; full list of members
08 Sep 2005 287 Registered office changed on 08/09/05 from: 2ND floor 9 kings court newmarket cambridgeshire CB8 7SG
11 May 2005 88(2)R Ad 03/05/05--------- £ si 2@1=2 £ ic 1/3
11 May 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
06 May 2005 CERTNM Company name changed pathteam LTD\certificate issued on 06/05/05
04 May 2005 288b Secretary resigned
04 May 2005 288b Director resigned