Advanced company searchLink opens in new window

PROFUSICAL LTD

Company number 09854270

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
09 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
02 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
18 Jul 2019 AD01 Registered office address changed from 54 Lancaster House 54 Lancaster House 47 Beadon Road London W6 0BT England to 25 Cleeve 25 Cleeve Glascote Tamworth Staffordshire B77 2QD on 18 July 2019
03 May 2019 AA Micro company accounts made up to 31 October 2018
25 Apr 2019 TM01 Termination of appointment of Frances Moyer as a director on 24 April 2019
21 Mar 2019 CH01 Director's details changed for Mr Jordan James Taylor on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Christopher Mark Jackson as a director on 20 March 2019
11 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
03 Nov 2018 PSC07 Cessation of Christopher Mark Jackson as a person with significant control on 31 March 2018
06 Jul 2018 AD01 Registered office address changed from 15 Victoria Drive Southfields London SW19 6HH United Kingdom to 54 Lancaster House 54 Lancaster House 47 Beadon Road London W6 0BT on 6 July 2018
10 Apr 2018 AA Micro company accounts made up to 31 October 2017
07 Dec 2017 AD01 Registered office address changed from 107 Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ to 15 Victoria Drive Southfields London SW19 6HH on 7 December 2017
13 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
26 Jul 2017 AA Micro company accounts made up to 31 October 2016
19 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 21/07/2016
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 July 2016
  • GBP 100
06 Sep 2016 AA01 Current accounting period shortened from 30 November 2016 to 30 September 2016
11 Aug 2016 SH02 Sub-division of shares on 21 July 2016
09 Aug 2016 AP01 Appointment of Frances Moyer as a director on 21 July 2016