Advanced company searchLink opens in new window

PROFLU LIMITED

Company number 08198220

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
27 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
02 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
08 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 100
25 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
23 Apr 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 July 2013
10 Dec 2012 TM01 Termination of appointment of Jonathon Round as a director
10 Dec 2012 AP03 Appointment of Ross Mcmaster as a secretary
10 Dec 2012 AP01 Appointment of David Baynes as a director
10 Dec 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 December 2012
31 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)