PROFILE TALENT UK LIMITED

Gill House Gill House, Birmingham, B21 0AF, West Midlands
StatusLIQUIDATION
Company No.09557520
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

PROFILE TALENT UK LIMITED is an liquidation private limited company with number 09557520. It was incorporated 9 years, 28 days ago, on 23 April 2015. The company address is Gill House Gill House, Birmingham, B21 0AF, West Midlands.



Company Fillings

Liquidation disclaimer notice

Date: 13 Jul 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 15 May 2023

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

Change date: 2023-05-04

Old address: 66 Rendlesham Road Enfield EN2 0TZ England

New address: Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Old address: 54-56 Ormskirk Street St. Helens WA10 2TF England

New address: 66 Rendlesham Road Enfield EN2 0TZ

Change date: 2023-04-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom

New address: 54-56 Ormskirk Street St. Helens WA10 2TF

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

New address: Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD

Old address: Clarendon House 117 George Lane South Woodford London E18 1AN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-20

Officer name: Mr Adam Graham Matthew Muddle

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-14

Psc name: Adam John Sutherland

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Sutherland

Termination date: 2019-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

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: 04 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-28

New address: Clarendon House 117 George Lane South Woodford London E18 1AN

Old address: Clarendon House London E18 1AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIOTECH LIMITED

FLAT 46 SOLENT COURT,LONDON,SW16 4EY

Number:11245393
Status:ACTIVE
Category:Private Limited Company

BRIDGEWALK APARTMENTS MANAGEMENT COMPANY LTD

8 KENYON RD,LANCASHIRE, NELSON,BB9 5SP

Number:11291823
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CANTIK LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11295010
Status:ACTIVE
Category:Private Limited Company

GLOBAL FUTURE PARTNERSHIP LLP

SUITE 3B2, NORTHSIDE HOUSE,BARNET,EN4 9EB

Number:OC419425
Status:ACTIVE
Category:Limited Liability Partnership

LITTLE KNUCKLES NURSERY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11591421
Status:ACTIVE
Category:Private Limited Company

METROPOLE INVESTMENT LLP

3RD FLOOR,LONDON,SW7 4AG

Number:OC333047
Status:ACTIVE
Category:Limited Liability Partnership

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