PROFIT TREE SOLUTION LTD

9 Homestead Avenue 9 Homestead Avenue, Worcester, WR4 0DA, England
StatusDISSOLVED
Company No.07949997
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 15 days

SUMMARY

PROFIT TREE SOLUTION LTD is an dissolved private limited company with number 07949997. It was incorporated 12 years, 3 months, 2 days ago, on 14 February 2012 and it was dissolved 9 months, 15 days ago, on 01 August 2023. The company address is 9 Homestead Avenue 9 Homestead Avenue, Worcester, WR4 0DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-29

Psc name: Krzysztof Krupecki

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krzysztof Krupecki

Termination date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2022

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: Grosvenor House 2nd Floor Office Market Street Bromsgrove B61 8DA England

Change date: 2020-03-12

New address: 9 Homestead Avenue Wall Meadow Worcester WR4 0DA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-21

Psc name: Krzysztof Krupecki

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Krzysztof Krupecki

Notification date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: 1st Floor 96-98 King Street Hammersmith London W6 0QW England

Change date: 2017-04-27

New address: Grosvenor House 2nd Floor Office Market Street Bromsgrove B61 8DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Old address: Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA

New address: 1st Floor 96-98 King Street Hammersmith London W6 0QW

Change date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krzysztof Krupecki

Change date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henryk Lessig

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henryk Lessig

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Mr Krzysztof Krupecki

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARK GROUP LIMITED

23 MCFARLANE STREET,RENFREWSHIRE,PA3 1RY

Number:SC192299
Status:ACTIVE
Category:Private Limited Company

GRACIELA AINSWORTH SCULPTURE CONSERVATION LIMITED

UNIT 4 BONNINGTON MILLS BUSINESS CENTRE,EDINBURGH,EH6 5QG

Number:SC477028
Status:ACTIVE
Category:Private Limited Company

NEW KIND OF KICK LTD

2B GAOL STREET,OAKHAM,LE15 6AQ

Number:11611441
Status:ACTIVE
Category:Private Limited Company

SES (GLASGOW) LIMITED

9 HELENA PLACE,GLASGOW,G76 7RB

Number:SC579858
Status:ACTIVE
Category:Private Limited Company

SETS IN THE CITY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10029562
Status:ACTIVE
Category:Private Limited Company

THE MARSHALL GROUP HOLDINGS LTD

3RD FLOOR PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:10127812
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