Advanced company searchLink opens in new window

PROFITIER LIMITED

Company number 09284528

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
18 Feb 2019 AP01 Appointment of Mr Karol Henryk Maslonkowski as a director on 16 January 2019
18 Feb 2019 TM01 Termination of appointment of Genevieve Magman as a director on 16 January 2019
15 Feb 2019 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 15 February 2019
14 Feb 2019 PSC01 Notification of Karol Henryk Maslonkowski as a person with significant control on 14 February 2019
11 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 CS01 Confirmation statement made on 16 June 2017 with updates
26 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
26 Jul 2018 AA Accounts for a dormant company made up to 31 October 2016
26 Jul 2018 AP01 Appointment of Genevieve Magman as a director on 20 December 2016
26 Jul 2018 RT01 Administrative restoration application
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2017 AD01 Registered office address changed from , Office 3.11, Nwms Center 3rd Floor, 31 Southampton Row, London, WC1B 5HJ, England to 83 Ducie Street Manchester M1 2JQ on 25 April 2017
19 Dec 2016 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 19 December 2016
19 Dec 2016 TM01 Termination of appointment of Genevieve Odette Rona Magnan as a director on 19 December 2016
27 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
02 Dec 2015 AP01 Appointment of Ms Genevieve Odette Rona Magnan as a director on 2 December 2015
02 Dec 2015 TM01 Termination of appointment of Vanessa Marie-Antoine Payet as a director on 2 December 2015