PROFDRIVE LIMITED

76 High Street Colliers Wood, London, SW19 2BY, England
StatusDISSOLVED
Company No.07216451
CategoryPrivate Limited Company
Incorporated08 Apr 2010
Age14 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 22 days

SUMMARY

PROFDRIVE LIMITED is an dissolved private limited company with number 07216451. It was incorporated 14 years, 2 months, 11 days ago, on 08 April 2010 and it was dissolved 3 years, 1 month, 22 days ago, on 27 April 2021. The company address is 76 High Street Colliers Wood, London, SW19 2BY, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zbigniew Iwanczyk

Appointment date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Zbigniew Iwanczyk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: 5 Deacon Street Nuneaton Warwickshire CV11 5SG

New address: 76 High Street Colliers Wood London SW19 2BY

Change date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wojciech Liwosz

Termination date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wojciech Liwosz

Cessation date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojciech Liwosz

Change date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

New address: 5 Deacon Street Nuneaton Warwickshire CV11 5SG

Old address: 118 Cambridge Street Rugby Warwickshire CV21 3NJ

Change date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Wojciech Liwosz

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2013

Action Date: 07 Sep 2013

Category: Address

Type: AD01

Old address: 53 Pettiver Crescent Rugby Warwickshire CV21 4JD United Kingdom

Change date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojciech Liwosz

Change date: 2012-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: 10a Bungalow Catthorpe Manor Lilbourne Road Catthorpe Lutterworth Leicestershire LE17 6DF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Mr Wojciech Liwosz

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2012

Action Date: 08 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-08

Old address: Wheeltapper Hotel/123 Railway Terrace Rugby Warwickshire CV21 3EY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojciech Liwosz

Change date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Old address: 6 Mallow Way Rugby Warwickshire CV23 0UE United Kingdom

Change date: 2011-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Old address: 6 Mallow Way Rugby Warwickshire CV23 0UE United Kingdom

Change date: 2011-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-20

Officer name: Mr Wojciech Liwosz

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Address

Type: AD01

Old address: 76 Pinewood Road Northampton NN3 2RB United Kingdom

Change date: 2011-04-26

Documents

View document PDF

Incorporation company

Date: 08 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISBO PROPERTY LIMITED

1 MARKET HILL,CALNE,SN11 0BT

Number:10715448
Status:ACTIVE
Category:Private Limited Company

BLOCK ENGINEERING LTD

WAYSIDE SOTTERLEY,BECCLES,NR34 7NQ

Number:10487068
Status:ACTIVE
Category:Private Limited Company

BRIAN COPE LIMITED

BANK HOUSE,WHALEY BRIDGE,SK23 7AA

Number:07285651
Status:ACTIVE
Category:Private Limited Company

CLARIEN CONSULTING LIMITED

8 RIVERSDALE ROAD,THAMES DITTON,KT7 0QL

Number:07049141
Status:ACTIVE
Category:Private Limited Company

NOYESC LTD

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:08632646
Status:ACTIVE
Category:Private Limited Company

P.M.C. CONSTRUCTION AND DEVELOPMENT SERVICES LIMITED

80A HIGH STREET 80A HIGH STREET,PORTSMOUTH,PO6 3FL

Number:01675790
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