Advanced company searchLink opens in new window

ANALYST PROFILE LIMITED

Company number 06478765

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 DS01 Application to strike the company off the register
23 May 2017 TM01 Termination of appointment of Kevin John Lapwood as a director on 23 May 2017
27 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
06 Jan 2017 TM01 Termination of appointment of Simon Oliver Courtenay-Snipp as a director on 6 January 2017
09 Sep 2016 AP03 Appointment of Mr Richard Feigen as a secretary on 9 September 2016
09 Sep 2016 TM02 Termination of appointment of John Gillespie as a secretary on 9 September 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
15 Sep 2015 AD01 Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 15 September 2015
14 Sep 2015 AP01 Appointment of Mr Kevin John Lapwood as a director on 27 July 2015
14 Sep 2015 AP01 Appointment of Mr Richard Feigen as a director on 27 July 2015
11 Sep 2015 TM01 Termination of appointment of Jonathan Michael Gillen as a director on 27 July 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
12 Feb 2014 CH01 Director's details changed for Simon Oliver Courtenay-Snipp on 18 February 2013
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders