- Company Overview for PROFESSIONALS IN PROPERTY LIMITED (10642377)
- Filing history for PROFESSIONALS IN PROPERTY LIMITED (10642377)
- People for PROFESSIONALS IN PROPERTY LIMITED (10642377)
- More for PROFESSIONALS IN PROPERTY LIMITED (10642377)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | RP05 | Registered office address changed to PO Box 4385, 10642377: Companies House Default Address, Cardiff, CF14 8LH on 30 July 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 28 February 2018 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
27 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
14 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | CH01 |
Director's details changed for Mr Michael Emuchay on 28 March 2018
|
|
28 Mar 2018 | CH03 |
Secretary's details changed for Mr Michael Emuchay on 28 March 2018
|
|
28 Mar 2018 | AD01 | Registered office address changed from , 14 Cotton's Gardens, London, E2 8DN, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 28 March 2018 | |
28 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-28
|