Advanced company searchLink opens in new window

PROFUSION JEWELLERY SERVICES LIMITED

Company number 11664785

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)
20 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2024 DS01 Application to strike the company off the register
10 Feb 2024 AD01 Registered office address changed from 8 Canterbury Drive Birmingham B37 7DP England to 8 8 Canterbury Drive Birmingham B37 7DP on 10 February 2024
09 Feb 2024 AD01 Registered office address changed from 14 the Oaks Clews Road Redditch B98 7st England to 8 Canterbury Drive Birmingham B37 7DP on 9 February 2024
15 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
25 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
26 Jun 2021 PSC07 Cessation of Hannah Olivia Clemmow as a person with significant control on 21 June 2021
26 Jun 2021 TM01 Termination of appointment of Hannah Olivia Clemmow as a director on 21 June 2021
18 Mar 2021 AA Unaudited abridged accounts made up to 30 November 2020
03 Feb 2021 AD01 Registered office address changed from 8 Canterbury Drive Marston Green Birmingham West Midlands B37 7DP England to 14 the Oaks Clews Road Redditch B98 7st on 3 February 2021
12 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
12 Jan 2021 AP01 Appointment of Mr Benjamin James Dixon as a director on 12 January 2021
14 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
03 Apr 2019 TM01 Termination of appointment of Benjamin James Dixon as a director on 1 April 2019
22 Nov 2018 AD01 Registered office address changed from 46 Main Road Sheepy Magna Atherstone CV9 3QR England to 8 Canterbury Drive Marston Green Birmingham West Midlands B37 7DP on 22 November 2018
07 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted