- Company Overview for PROPERTYSMITH LIMITED (04082287)
- Filing history for PROPERTYSMITH LIMITED (04082287)
- People for PROPERTYSMITH LIMITED (04082287)
- More for PROPERTYSMITH LIMITED (04082287)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2022 | DS01 | Application to strike the company off the register | |
10 Oct 2022 | TM01 | Termination of appointment of Paul Stephen Deveney as a director on 9 October 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Neil Charles Louth as a director on 9 October 2022 | |
10 Oct 2022 | CH01 | Director's details changed for Mr Paaul Leonard Aitchison on 10 October 2022 | |
15 Sep 2022 | AP03 | Appointment of Mr Paul Leonard Aitchison as a secretary on 31 August 2022 | |
15 Sep 2022 | TM02 | Termination of appointment of Hector Stavrinidis as a secretary on 31 August 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Paaul Leonard Aitchison as a director on 31 August 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr Peter Kavanagh as a director on 31 August 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Hector Stavrinidis as a director on 31 August 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Alan Stephen Cornish as a director on 31 August 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Robert Sargeant as a director on 31 August 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 13 September 2022 | |
17 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
22 Feb 2021 | PSC05 | Change of details for Acorn Limited as a person with significant control on 27 January 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from 9 9 st Marks Road Bromley Kent BR2 9HG England to 9 st Marks Road Bromley Kent BR2 9HG on 22 February 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to 9 9 st Marks Road Bromley Kent BR2 9HG on 27 January 2021 | |
25 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
29 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Nov 2019 | TM02 | Termination of appointment of Stephen John Smith as a secretary on 1 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Helen Marie Smith as a director on 1 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Stephen John Smith as a director on 1 November 2019 |