Advanced company searchLink opens in new window

POPLAR PROPERTIES LIMITED

Company number 11286830

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)
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