Download leads from Nexok and grow your business. Find out more

Professional Freelancer 347 Limited

Documents

Total Documents46
Total Pages108

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off
23 March 2010Final Gazette dissolved via voluntary strike-off
8 December 2009First Gazette notice for voluntary strike-off
8 December 2009First Gazette notice for voluntary strike-off
24 November 2009Application to strike the company off the register
24 November 2009Application to strike the company off the register
7 October 2009Compulsory strike-off action has been discontinued
7 October 2009Compulsory strike-off action has been discontinued
6 October 2009Total exemption small company accounts made up to 31 March 2009
6 October 2009Total exemption small company accounts made up to 31 March 2009
18 August 2009First Gazette notice for compulsory strike-off
18 August 2009First Gazette notice for compulsory strike-off
30 June 2009Director's change of particulars / nicole dray / 30/06/2009
30 June 2009Registered office changed on 30/06/2009 from 2 clifton gardens golders green london NW11 7EL
30 June 2009Director's Change of Particulars / nicole dray / 30/06/2009 / HouseName/Number was: 2, now: 10; Street was: clifton gardens, now: woodside lane; Post Town was: golders green, now: north finchley; Post Code was: NW11 7EL, now: N12 8RB
30 June 2009Registered office changed on 30/06/2009 from 2 clifton gardens golders green london NW11 7EL
27 November 2008Amended accounts made up to 31 March 2008
27 November 2008Amended accounts made up to 31 March 2008
28 August 2008Appointment Terminated Secretary recruitment and contractor services LIMITED
28 August 2008Appointment terminated secretary recruitment and contractor services LIMITED
8 August 2008Registered office changed on 08/08/2008 from, 51 market place, warminster, wiltshire, BA12 9AZ
8 August 2008Registered office changed on 08/08/2008 from, 51 market place, warminster, wiltshire, BA12 9AZ
6 June 2008Appointment terminated director terence hillier
6 June 2008Appointment Terminated Director terence hillier
4 June 2008Ad 31/05/08 gbp si 1@1=1 gbp ic 1/2
4 June 2008Director appointed mrs nicole dray
4 June 2008Ad 31/05/08\gbp si 1@1=1\gbp ic 1/2\
4 June 2008Director appointed mrs nicole dray
9 April 2008Accounts made up to 31 March 2008
9 April 2008Accounts for a dormant company made up to 31 March 2008
26 March 2008Return made up to 21/03/08; full list of members
26 March 2008Return made up to 21/03/08; full list of members
7 March 2008Appointment terminated director david senyard
7 March 2008Appointment Terminated Director david senyard
5 March 2008Director appointed mr terence wesley hillier
5 March 2008Director appointed mr terence wesley hillier
4 March 2008Ad 04/03/08\gbp si 1@1=1\gbp ic 2/3\
4 March 2008Ad 04/03/08 gbp si 1@1=1 gbp ic 2/3
31 May 2007Director resigned
31 May 2007Director resigned
16 May 2007Ad 15/05/07--------- £ si [email protected]=1 £ ic 1/2
16 May 2007Ad 15/05/07--------- £ si [email protected]=1 £ ic 1/2
16 May 2007New director appointed
16 May 2007New director appointed
21 March 2007Incorporation
21 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing