PROFICIO HOLDINGS LTD

The Old Harpsichord Factory The Old Harpsichord Factory, Sevenoaks, TN13 3PY, Kent
StatusDISSOLVED
Company No.05221781
CategoryPrivate Limited Company
Incorporated03 Sep 2004
Age19 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution06 Apr 2010
Years14 years, 1 month, 11 days

SUMMARY

PROFICIO HOLDINGS LTD is an dissolved private limited company with number 05221781. It was incorporated 19 years, 8 months, 14 days ago, on 03 September 2004 and it was dissolved 14 years, 1 month, 11 days ago, on 06 April 2010. The company address is The Old Harpsichord Factory The Old Harpsichord Factory, Sevenoaks, TN13 3PY, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jun 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed albert liao

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary Doreen Garrett Logged Form

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director John Low Logged Form

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Derek Charles Speller Logged Form

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Phillip Ronald Hill Logged Form

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed great portland street registrars LTD

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from churchmill house, ockford road godalming surrey GU7 1QY

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director derek speller

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john low

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director phillip hill

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary doreen garrett

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director russell blackhall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 03 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW A PATTERSON & COMPANY LIMITED

HOWPARK FARM,DUNS BERWICKSHIRE,TD11 3RP

Number:SC307225
Status:ACTIVE
Category:Private Limited Company

CV FISH LTD

G17 ELIZABETH HOUSE,LONDON,W1G 6PG

Number:08640277
Status:ACTIVE
Category:Private Limited Company

D. ORAM LIMITED

22 GRANGE ROAD,RAMSGATE,CT11 9LR

Number:04815072
Status:ACTIVE
Category:Private Limited Company

GRAND WEALTH ECOMMERCE (UK) LIMITED

CAS168 INITIAL BUSINESS CENTRE,MANCHESTER,M40 8WN

Number:11931510
Status:ACTIVE
Category:Private Limited Company

GREENANE ENTERPRISES LIMITED

SUITE 4 COMMERCIAL MEWS, 93-97,LARNE,BT40 1HJ

Number:NI630775
Status:ACTIVE
Category:Private Limited Company

TEMPLE BAR ADVISORY LIMITED

38 SMITH STREET,LONDON,SW3 4EP

Number:10972340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source