MODERN PROFIT CORPORATION LTD
Status | DISSOLVED |
Company No. | 07971678 |
Category | Private Limited Company |
Incorporated | 01 Mar 2012 |
Age | 12 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 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
Dissolution application strike off company
Date: 31 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Gazette filings brought up to date
Date: 24 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Pasvandi
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Athina Lazaridou
Documents
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
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Schizas
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Pasvandi
Documents
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
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Pasvandi
Documents
Termination secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: D.A Secretarial Ltd
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alexander Schizas
Documents
Some Companies
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 |
21 NEWGATE,BARNARD CASTLE,DL12 8NG
Number: | 11662813 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWFIELD,WELSHPOOL,SY21 8JX
Number: | 05847509 |
Status: | ACTIVE |
Category: | Private Limited Company |