-
PROFILE 10 LIMITED - C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom
Company Information
- Company registration number
- 05913873
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Kay Johnson Gee Corporate Recovery Limited
- 1 City Road East
- Manchester
- M15 4PN C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN UK
Management
- Managing Directors
- SALAM, Asif
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-08-23
- Dissolved on
- 2020-12-18
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Asif Salam
- Mr Asif Salam
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2017-09-19
- Last Date: 2016-09-05
-
PROFILE 10 LIMITED Company Description
- PROFILE 10 LIMITED is a ltd registered in United Kingdom with the Company reg no 05913873. Its current trading status is "closed". It was registered 2006-08-23. It has declared SIC or NACE codes as "78109". It has 1 director The latest accounts are filed up to 2016-03-31.It can be contacted at C/o Kay Johnson Gee Corporate Recovery Limited .
Get PROFILE 10 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Profile 10 Limited - C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom
Did you know? kompany provides original and official company documents for PROFILE 10 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-12-18) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-18) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-24) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-22) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-09-19) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-09-19) - 600
-
resolution (2017-09-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-23) - MR01
-
termination-director-company-with-name-termination-date (2017-07-12) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
-
mortgage-satisfy-charge-full (2016-04-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-16) - MR01
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
change-person-director-company-with-change-date (2016-09-05) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
-
appoint-person-director-company-with-name-date (2015-03-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-28) - AD01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-10) - AA
-
mortgage-create-with-deed-with-charge-number (2014-05-25) - MR01
-
accounts-with-accounts-type-dormant (2014-05-14) - AA
-
change-registered-office-address-company-with-date-old-address (2014-04-29) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
-
change-account-reference-date-company-current-shortened (2013-10-03) - AA01
-
accounts-with-accounts-type-dormant (2013-05-14) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-07) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-09-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-14) - AR01
-
accounts-with-accounts-type-dormant (2012-05-30) - AA
-
change-registered-office-address-company-with-date-old-address (2012-04-29) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-06) - AR01
-
accounts-with-accounts-type-dormant (2011-05-30) - AA
-
change-registered-office-address-company-with-date-old-address (2011-02-08) - AD01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-05-20) - TM02
-
change-person-director-company-with-change-date (2010-10-02) - CH01
-
accounts-with-accounts-type-dormant (2010-05-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-10-02) - AD01
keyboard_arrow_right 2009
-
legacy (2009-10-01) - 363a
-
accounts-with-accounts-type-dormant (2009-07-09) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-16) - 363a
-
accounts-with-accounts-type-dormant (2008-06-25) - AA
-
legacy (2008-05-06) - 287
keyboard_arrow_right 2007
-
legacy (2007-12-21) - 287
-
legacy (2007-09-05) - 363a
-
legacy (2007-09-04) - 288c
-
legacy (2007-09-04) - 287
-
legacy (2007-03-13) - 287
keyboard_arrow_right 2006
-
incorporation-company (2006-08-23) - NEWINC