PROFIT FURNITURE LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10281397
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

PROFIT FURNITURE LIMITED is an liquidation private limited company with number 10281397. It was incorporated 7 years, 10 months, 17 days ago, on 15 July 2016. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2023

Action Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2022

Action Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2021

Action Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2020

Action Date: 28 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2018

Action Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Change date: 2017-06-23

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Vana

Termination date: 2016-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Vana

Appointment date: 2016-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Terry Mahoney

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-16

Officer name: Ms Melanie Vana

Documents

View document PDF

Termination director company

Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELAMERE GROUP LTD

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:10743921
Status:ACTIVE
Category:Private Limited Company

FAMILY MARTIAL ARTS (MOLD) LLP

FIRST FLOOR,CHESTER,CH4 7JE

Number:OC393492
Status:ACTIVE
Category:Limited Liability Partnership

FRAME PROPERTY LIMITED

FLOOR 3 PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:08335881
Status:ACTIVE
Category:Private Limited Company

JCG DRIVING SERVICES LIMITED

14 THE SPINNEY,RIPLEY,DE5 3HW

Number:07940670
Status:ACTIVE
Category:Private Limited Company

NEW ROAD (DRIFFIELD) FLATS LIMITED

18 NORTH BAR WITHIN,BEVERLEY,HU17 8AX

Number:05285562
Status:ACTIVE
Category:Private Limited Company

REDSTONE PROPERTY LTD

7 FOX DALE,STAMFORD,PE9 2XA

Number:10238582
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