Advanced company searchLink opens in new window

PROPVEST (UK) LIMITED

Company number 04611810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 288a Secretary appointed auckland secretarial LIMITED
05 Aug 2009 287 Registered office changed on 05/08/2009 from 224 tideslea path, miles close thamesmead london SE28 0NH
28 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2009 363a Return made up to 09/12/08; full list of members
05 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2009 287 Registered office changed on 26/01/2009 from 77 harrow drive london N9 9EQ
26 Jan 2009 288b Appointment Terminated Secretary j j secretaries LTD
09 Oct 2008 288a Secretary appointed j j secretaries LTD
07 Oct 2008 288c Director's Change of Particulars / dorethea newell / 01/08/2008 / HouseName/Number was: , now: 4; Street was: 12 heron way, now: rue sein; Area was: herons reach, staining, now: montclair; Post Town was: blackpool, now: somerset; Region was: lancashire, now: western cape; Post Code was: FY3 8FB, now: 7130; Country was: , now: south african
07 Oct 2008 288c Director's Change of Particulars / grant hatlen / 01/08/2008 / HouseName/Number was: , now: 224; Street was: 12 heron way, now: tideslea path; Area was: herons reach, staining, now: miles close; Post Town was: blackpool, now: thamestead; Region was: lancashire, now: london; Post Code was: FY3 8FB, now: SE28 0NH; Country was: , now: uk
04 Sep 2008 287 Registered office changed on 04/09/2008 from 12 heron way blackpool FY3 8FB united kingdom
21 Aug 2008 287 Registered office changed on 21/08/2008 from 27 brookfield street blackburn lancashire BB1 7NF england
12 Apr 2008 88(2) Ad 28/03/08 gbp si 25@1=25 gbp ic 75/100
12 Apr 2008 88(2) Ad 28/03/08 gbp si 25@1=25 gbp ic 50/75
12 Apr 2008 88(2) Ad 28/03/08 gbp si 24@1=24 gbp ic 26/50
12 Apr 2008 88(2) Ad 28/03/08 gbp si 24@1=24 gbp ic 2/26
09 Apr 2008 287 Registered office changed on 09/04/2008 from dept 2, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD
07 Apr 2008 288b Appointment Terminated Secretary cfs secretaries LIMITED
02 Apr 2008 CERTNM Company name changed big networks LTD\certificate issued on 05/04/08
29 Mar 2008 288a Director appointed dorethea newell
29 Mar 2008 288a Director appointed afolabi oladimeji
29 Mar 2008 288a Director appointed taiwo odubajo