- Company Overview for PROPERTY SEVEN INTERNATIONAL LIMITED (05018609)
- Filing history for PROPERTY SEVEN INTERNATIONAL LIMITED (05018609)
- People for PROPERTY SEVEN INTERNATIONAL LIMITED (05018609)
- More for PROPERTY SEVEN INTERNATIONAL LIMITED (05018609)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Jan 2008 | 363a | Return made up to 19/01/08; full list of members | |
28 Jan 2008 | 190 | Location of debenture register | |
28 Jan 2008 | 353 | Location of register of members | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: 26 bromyard avenue london W3 7AU | |
28 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Feb 2007 | 363a | Return made up to 19/01/07; full list of members | |
20 Feb 2006 | 363a | Return made up to 19/01/06; full list of members | |
21 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
21 Nov 2005 | 288b | Director resigned | |
12 May 2005 | 363a | Return made up to 19/01/05; full list of members | |
28 Apr 2005 | 287 | Registered office changed on 28/04/05 from: 19 bristow road hounslow middlesex TW3 1UP | |
28 Apr 2005 | 225 | Accounting reference date extended from 31/01/05 to 31/03/05 | |
21 Dec 2004 | 288b | Director resigned | |
30 Mar 2004 | 288a | New director appointed | |
19 Jan 2004 | NEWINC | Incorporation |