Advanced company searchLink opens in new window

PROFECTUS INVESTMENTS LIMITED

Company number 09215428

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Jan 2018 PSC01 Notification of Julius Yawvi Agogo as a person with significant control on 1 January 2018
03 Jan 2018 PSC07 Cessation of Salahuddin Qasim Qureshi as a person with significant control on 1 January 2018
18 Dec 2017 AP01 Appointment of Mr Leslie Kwabena Nketiah as a director on 24 May 2017
18 Dec 2017 AD01 Registered office address changed from 3 Stavordale Road London N5 1NE England to 616a Garratt Lane London SW17 0NX on 18 December 2017
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
24 May 2017 TM01 Termination of appointment of Salahuddin Qasim Qureshi as a director on 24 May 2017
24 May 2017 TM01 Termination of appointment of Salahuddin Qasim Qureshi as a director on 24 May 2017
22 Mar 2017 AD01 Registered office address changed from C/O Claremont Associates Business Environment 1 Olympic Way Wembley Middlesex HA9 0NP England to 3 Stavordale Road London N5 1NE on 22 March 2017
21 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
05 Apr 2016 AD01 Registered office address changed from C/O Claremont Associates 1 Burwood Place London W2 2UT to C/O Claremont Associates Business Environment 1 Olympic Way Wembley Middlesex HA9 0NP on 5 April 2016
02 Mar 2016 AA Micro company accounts made up to 30 September 2015
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
14 Jan 2016 CH01 Director's details changed for Mr Salahuddin Qasim Qureshi on 14 January 2016
09 Jan 2016 AD01 Registered office address changed from Suite 22 10 Alckam Road London W10 5QZ England to C/O Clarmont Associates 1 Burwood Place London W2 2UT on 9 January 2016
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 TM01 Termination of appointment of Ramesan Doraisami as a director on 19 September 2014
12 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted