PROFILE STAFFING LIMITED

71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.08040852
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Olatunji Benjamin

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oladele Benjamin

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALCAPI LIMITED

62 MAYFIELD ROAD,PORTSMOUTH,PO2 0RW

Number:11833609
Status:ACTIVE
Category:Private Limited Company

IVOR BRAKA LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:01840837
Status:ACTIVE
Category:Private Limited Company

MCDONALD INVESTMENTS LIMITED

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

SMITH XYZ LIMITED

MATTERSEY GRANGE,DONCASTER,DN10 5HB

Number:09154591
Status:ACTIVE
Category:Private Limited Company

SULTAN DIRECT LTD

51 BRANDVILLE ROAD,WEST DRAYTON,UB7 9DB

Number:09721906
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