- Company Overview for PROFESSIONAL BRANDS LTD (08906069)
- Filing history for PROFESSIONAL BRANDS LTD (08906069)
- People for PROFESSIONAL BRANDS LTD (08906069)
- Insolvency for PROFESSIONAL BRANDS LTD (08906069)
- More for PROFESSIONAL BRANDS LTD (08906069)
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) |
---|---|---|---|
11 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from Professional Brands Waterloo Street Burton-on-Trent DE14 2NF England to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 5 January 2018 | |
22 Dec 2017 | LIQ02 | Statement of affairs | |
22 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AD01 | Registered office address changed from Unit 12 Leviss Industrial Estate Old Station Road Stechford Birmingham West Midlands B33 9AE to Professional Brands Waterloo Street Burton-on-Trent DE14 2NF on 27 September 2017 | |
17 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of Rayan Malik as a secretary on 4 August 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
29 Feb 2016 | CH03 | Secretary's details changed for Mr Aazib Malik on 25 January 2016 | |
26 Feb 2016 | CH01 | Director's details changed for Mr Aazib Malik on 25 January 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Aazib Malik on 25 January 2015 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
17 Apr 2015 | AD01 | Registered office address changed from Unit 11 Leviss Industrial Estate Old Station Road Stechford Birmingham West Midlands B33 9AE to Unit 12 Leviss Industrial Estate Old Station Road Stechford Birmingham West Midlands B33 9AE on 17 April 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Unit 12 Leviss Insudtrial Estate Old Station Road Stechford Birmingham West Midlands B33 9AE to Unit 11 Leviss Industrial Estate Old Station Road Stechford Birmingham West Midlands B33 9AE on 17 March 2015 | |
10 Mar 2015 | CERTNM |
Company name changed united salon supplies LTD\certificate issued on 10/03/15
|
|
15 Jan 2015 | AD01 | Registered office address changed from Unit 11 Leviss Industrial Estate Old Station Road Stetchford Birmingham West Midlands B33 9AE to Unit 12 Leviss Insudtrial Estate Old Station Road Stechford Birmingham West Midlands B33 9AE on 15 January 2015 | |
09 Jan 2015 | CONNOT | Change of name notice | |
28 May 2014 | AD01 | Registered office address changed from Unit 12 Leviss Industrial Estate Old Station Road Birmingham B33 9AE on 28 May 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
21 Feb 2014 | NEWINC | Incorporation |