MODERN PROFIT CORPORATION LTD

1 Kings Avenue, Winchmore Hill, N21 3NA, London
StatusDISSOLVED
Company No.07971678
CategoryPrivate Limited Company
Incorporated01 Mar 2012
Age12 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 13 days

SUMMARY

MODERN PROFIT CORPORATION LTD is an dissolved private limited company with number 07971678. It was incorporated 12 years, 3 months, 4 days ago, on 01 March 2012 and it was dissolved 4 months, 13 days ago, on 23 January 2024. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA, London.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Pavlou Komodromou

Termination date: 2021-04-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-22

Officer name: Mrs Natali Andreadi

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natali Andreadi

Appointment date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Capital : 1,256 GBP

Date: 2020-07-01

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-01

Capital : 1,256 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Louiza Protopapa

Change date: 2019-08-12

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-02

Psc name: Louiza Protopapa

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-02

Psc name: Konstantinos Antoniou

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Mrs Maria Pavlou Komodromou

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Athina Lazaridou

Termination date: 2018-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Pasvandi

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Athina Lazaridou

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Schizas

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie Pasvandi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Pasvandi

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: D.A Secretarial Ltd

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alexander Schizas

Documents

View document PDF

Incorporation company

Date: 01 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLL SYSTEMS LIMITED

12 ELM STREET,GLASGOW,G66 7EA

Number:SC425845
Status:ACTIVE
Category:Private Limited Company

CAPITAL EVENTS ENTERTAINMENT LTD

CACI HOUSE UNIT 9 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07230923
Status:ACTIVE
Category:Private Limited Company

DEVON FORESTRY CONSULTANTS LIMITED

EASTERBROOK EATON LTD,DEVON,EX10 8LS

Number:09736910
Status:ACTIVE
Category:Private Limited Company

LAKIN ACCOUNTANCY SERVICES LIMITED

2 LAKIN DRIVE,BARRY,CF62 8AH

Number:05136185
Status:ACTIVE
Category:Private Limited Company

LIMEHOUSE PLASTERING LIMITED

21 NEWGATE,BARNARD CASTLE,DL12 8NG

Number:11662813
Status:ACTIVE
Category:Private Limited Company

S J R HOLDINGS LIMITED

LOWFIELD,WELSHPOOL,SY21 8JX

Number:05847509
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