- Company Overview for PROPSALE LIMITED (04315083)
- Filing history for PROPSALE LIMITED (04315083)
- People for PROPSALE LIMITED (04315083)
- More for PROPSALE LIMITED (04315083)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2012 | DS01 | Application to strike the company off the register | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | CONNOT | Change of name notice | |
27 Jun 2011 | AC92 | Restoration by order of the court | |
28 Sep 2004 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2004 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2003 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2003 | 652a | Application for striking-off | |
20 Dec 2002 | 363s | Return made up to 01/11/02; full list of members | |
07 May 2002 | 287 | Registered office changed on 07/05/02 from: 21 high street westerham kent TN16 1RA | |
07 May 2002 | 225 | Accounting reference date extended from 30/11/02 to 31/01/03 | |
30 Nov 2001 | 288a | New secretary appointed | |
30 Nov 2001 | 288a | New director appointed | |
26 Nov 2001 | 287 | Registered office changed on 26/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ | |
26 Nov 2001 | 288a | New director appointed | |
26 Nov 2001 | 288a | New secretary appointed | |
09 Nov 2001 | 288b | Secretary resigned | |
09 Nov 2001 | 288b | Director resigned | |
01 Nov 2001 | NEWINC | Incorporation |