- Company Overview for POPLAR PROPERTIES LIMITED (11286830)
- Filing history for POPLAR PROPERTIES LIMITED (11286830)
- People for POPLAR PROPERTIES LIMITED (11286830)
- More for POPLAR PROPERTIES LIMITED (11286830)
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 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | PSC01 | Notification of Simon Teitelbaum as a person with significant control on 26 January 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
08 Feb 2021 | AP01 | Appointment of Simon Teitelbaum as a director on 26 January 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 26 Clifton Gardens London N15 6AP England to 28 Overlea Road London E5 9BG on 8 February 2021 | |
08 Feb 2021 | PSC07 | Cessation of Baruch Klein as a person with significant control on 26 January 2020 | |
08 Feb 2021 | TM01 | Termination of appointment of Baruch Klein as a director on 26 January 2020 | |
12 Aug 2020 | PSC04 | Change of details for Mr Baruch Klien as a person with significant control on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Baruch Klien on 12 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
04 Aug 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
29 Jul 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
23 Jul 2020 | AP01 | Appointment of Mr Baruch Klien as a director on 26 January 2020 | |
23 Jul 2020 | PSC01 | Notification of Baruch Klien as a person with significant control on 26 January 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Shimon Teitelbaum as a director on 26 January 2020 | |
23 Jul 2020 | PSC07 | Cessation of Shimon Teitelbaum as a person with significant control on 26 January 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Shimon Teitelbaum as a director on 16 January 2020 | |
21 Jul 2020 | PSC01 | Notification of Shimon Teitelbaum as a person with significant control on 16 January 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 26 Clifton Gardens London N15 6AP on 21 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Michael Duke as a director on 2 July 2020 | |
02 Jul 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 2 July 2020 | |
11 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates |