- Company Overview for PROFECTUS INVESTMENTS LIMITED (09215428)
- Filing history for PROFECTUS INVESTMENTS LIMITED (09215428)
- People for PROFECTUS INVESTMENTS LIMITED (09215428)
- More for PROFECTUS INVESTMENTS LIMITED (09215428)
| 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
|
|
| 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
|