PROFECTUS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07351506 |
Category | Private Limited Company |
Incorporated | 20 Aug 2010 |
Age | 13 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 2 months, 28 days |
SUMMARY
PROFECTUS MANAGEMENT LIMITED is an dissolved private limited company with number 07351506. It was incorporated 13 years, 8 months, 16 days ago, on 20 August 2010 and it was dissolved 2 months, 28 days ago, on 06 February 2024. The company address is Stron Legal, The Clubhouse St James Stron Legal, The Clubhouse St James, London, SW1Y 4JU, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 10 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-10
Officer name: Stron Legal Services Limited
Documents
Accounts with accounts type dormant
Date: 03 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change corporate secretary company with change date
Date: 28 May 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-04-28
Officer name: Stron Legal Services Ltd.
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Old address: Stron House 100 Pall Mall London SW1Y 5EA
New address: Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU
Change date: 2021-04-28
Documents
Accounts with accounts type dormant
Date: 21 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type dormant
Date: 06 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type dormant
Date: 22 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type dormant
Date: 13 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anja Muller
Termination date: 2016-05-18
Documents
Accounts with accounts type dormant
Date: 04 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint corporate secretary company with name date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-09-04
Officer name: Stron Legal Services Ltd.
Documents
Termination secretary company with name termination date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-28
Officer name: Stron Legal Services Ltd.
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type dormant
Date: 15 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type dormant
Date: 04 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type dormant
Date: 21 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anja Muller
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Michael Hoppe
Documents
Some Companies
40 CHESTNUT DRIVE,CONGLETON,CW12 4UB
Number: | 06772984 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLACKSMITH LANE,CHESTERFIELD,S44 5TU
Number: | 08098366 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY HOUSE,LONDON,SE1 6SW
Number: | 11021405 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAKESIDE COURT,SALFORD,M7 4JJ
Number: | 11621297 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT MO33 MILE OAK INDUSTRIAL ESTATE,OSWESTRY,SY10 8GA
Number: | 03794013 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DE MONTFORT STREET,LEICESTER,LE1 7GS
Number: | 07466246 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |