NORTH PROFIT INTERNATIONAL LIMITED

Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY, England
StatusDISSOLVED
Company No.08915092
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 months, 26 days

SUMMARY

NORTH PROFIT INTERNATIONAL LIMITED is an dissolved private limited company with number 08915092. It was incorporated 10 years, 3 months, 5 days ago, on 27 February 2014 and it was dissolved 11 months, 26 days ago, on 06 June 2023. The company address is Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Yafang Shen

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-02

Officer name: Mr Chongjiang Lu

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Onestep Cs (Uk) Limited

Appointment date: 2023-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2023-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

New address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

Change date: 2023-03-02

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-02-27

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-27

Officer name: Uk Company Made Service Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-27

Officer name: Uk Company Made Service Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-27

Officer name: Sbs Nominee Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

Old address: Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-09-01

Officer name: Sbs Nominee Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ

Old address: Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 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: 03 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-09-01

Officer name: Sbs Nominee Limited

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DGS HEALTH LTD

WHITE HORSE SURGERY & WALK IN CENTRE VALE ROAD,GRAVESEND,DA11 8BZ

Number:09179583
Status:ACTIVE
Category:Private Limited Company

FEATHERMEAD ASSOCIATES LIMITED

SCOTTS HALL,HALESWORTH,IP19 9JH

Number:05292227
Status:ACTIVE
Category:Private Limited Company

NEIL CHAWLA LTD.

NO 5 BARRISTERS CHAMBERS FOUNTAIN COURT,BIRMINGHAM,B4 6DR

Number:09556147
Status:ACTIVE
Category:Private Limited Company

RCCL ENGINEERING & COMPLIANCE LTD

STRATH BAY HOUSE,GAIRLOCH,IV21 2BP

Number:SC562745
Status:ACTIVE
Category:Private Limited Company

SASH AND CASE WINDOWS LIMITED

88 TANZIEKNOWE ROAD,GLASGOW,

Number:SC564754
Status:ACTIVE
Category:Private Limited Company

SPENCER-TODD LIMITED

10 FORESTDALE,LONDON,N14 7DP

Number:08205240
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