- Company Overview for PROPERTEX LIMITED (08601498)
- Filing history for PROPERTEX LIMITED (08601498)
- People for PROPERTEX LIMITED (08601498)
- Charges for PROPERTEX LIMITED (08601498)
- More for PROPERTEX LIMITED (08601498)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2024 | DS01 | Application to strike the company off the register | |
18 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
08 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
15 Feb 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 September 2022 | |
08 Dec 2022 | MR04 | Satisfaction of charge 086014980003 in full | |
08 Dec 2022 | MR04 | Satisfaction of charge 086014980004 in full | |
26 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
22 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
22 Oct 2021 | PSC02 | Notification of Pro Print Group Cartons Limited as a person with significant control on 17 September 2021 | |
22 Oct 2021 | PSC07 | Cessation of Paul Nicholas Neumann as a person with significant control on 17 September 2021 | |
22 Oct 2021 | PSC07 | Cessation of Daniel Mark Neumann as a person with significant control on 17 September 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Daniel Mark Neumann as a director on 17 September 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Paul Nicholas Neumann as a director on 17 September 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Nigel James Tollman as a director on 17 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 10 Cheyne Walk Northampton NN1 5PT on 28 September 2021 | |
09 Aug 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates |