PROFIT TREE LTD

Grosvenor House 2nd Floor Office Grosvenor House 2nd Floor Office, Bromsgrove, B61 8DA, England
StatusDISSOLVED
Company No.07309754
CategoryPrivate Limited Company
Incorporated09 Jul 2010
Age13 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 5 months, 20 days

SUMMARY

PROFIT TREE LTD is an dissolved private limited company with number 07309754. It was incorporated 13 years, 11 months, 30 days ago, on 09 July 2010 and it was dissolved 3 years, 5 months, 20 days ago, on 19 January 2021. The company address is Grosvenor House 2nd Floor Office Grosvenor House 2nd Floor Office, Bromsgrove, B61 8DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Sep 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katarzyna, Maria Konfederak

Notification date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-27

Old address: 1st Floor 96-98 King Street Hammersmith London W6 0QW England

New address: Grosvenor House 2nd Floor Office Market Street Bromsgrove B61 8DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

Old address: Building 3 566 Chiswick High Road London W4 5YA

New address: 1st Floor 96-98 King Street Hammersmith London W6 0QW

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Krzysztof Krupecki

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Miss Katarzyna, Maria Konfederak

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mr Krzysztof Krupecki

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Miss Katarzyna, Maria Konfederak

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: 28-29 the Broadway Ealing Broadway London London W5 2NP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 RINGS GRAPPLING LTD

36 TITCHFIELD STREET,MANSFIELD,NG19 6AF

Number:10522011
Status:ACTIVE
Category:Private Limited Company

ACCULITES UK LIMITED

UNIT 14 WHARF BUSINESS CENTRE,ASHTON-UNDER-LYNE,OL6 7PB

Number:11182555
Status:ACTIVE
Category:Private Limited Company

MARWOOD PROPERTIES LIMITED

11 MARWOOD CLOSE,WELLING,DA16 2AJ

Number:11387245
Status:ACTIVE
Category:Private Limited Company

MORRIS TRANSPORT UK LIMITED

MAES Y CLAWDD INDUSTRIAL ESTATE,OSWESTRY,SY10 8NN

Number:04421497
Status:ACTIVE
Category:Private Limited Company

NICE CAB LONDON LTD

17 FRANCIS STREET FRANCIS STREET,LONDON,E15 1JG

Number:11633563
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS 4 HOME & BUSINESS LIMITED

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:10562649
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