PROFILE STAFFING LIMITED
Status | DISSOLVED |
Company No. | 08040852 |
Category | Private Limited Company |
Incorporated | 23 Apr 2012 |
Age | 12 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 27 days |
SUMMARY
PROFILE STAFFING LIMITED is an dissolved private limited company with number 08040852. It was incorporated 12 years, 1 month, 8 days ago, on 23 April 2012 and it was dissolved 1 year, 1 month, 27 days ago, on 04 April 2023. The company address is 71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 71-75 Shelton Street London WC2H 9JQ England
Change date: 2021-05-17
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
Change date: 2021-05-17
New address: 71-75 Shelton Street London WC2H 9JQ
Old address: 25 Ashley Road Unit 3F, Berol House London N17 9LJ
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oladele Benjamin
Termination date: 2021-04-15
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saidat Taiwo Odoffin
Termination date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oladele Benjamin
Appointment date: 2017-10-01
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Saidat Taiwo Odoffin
Appointment date: 2017-10-01
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-13
Old address: Unit 3F Berol House 25 Ashley Road Tottenham London England
New address: 25 Ashley Road Unit 3F, Berol House London N17 9LJ
Documents
Gazette filings brought up to date
Date: 31 May 2014
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: 3Rd Floor 207 Regent Street London W1B 3HH England
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-04
Officer name: Mr Emmanuel Olatunji Benjamin
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emmanuel Olatunji Benjamin
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oladele Benjamin
Documents
Incorporation company
Date: 23 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
62 MAYFIELD ROAD,PORTSMOUTH,PO2 0RW
Number: | 11833609 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | 01840837 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 & 7 QUEENS TERRACE,ABERDEEN,AB10 1XL
Number: | SC568607 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLE GLOBAL MEDIA (MGM) LIMITED
269 HIGH ROAD LEYTON,LONDON,E10 5QN
Number: | 11376017 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTERSEY GRANGE,DONCASTER,DN10 5HB
Number: | 09154591 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BRANDVILLE ROAD,WEST DRAYTON,UB7 9DB
Number: | 09721906 |
Status: | ACTIVE |
Category: | Private Limited Company |