Advanced company searchLink opens in new window

COMMERCIAL PROPERTY 2 LIMITED

Company number 05038141

Filter by category

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2009 288b Appointment Terminated Director andy byrne
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2009 288b Appointment Terminated Secretary paul mccann
25 Jan 2009 288c Director's Change of Particulars / andy byrne / 30/11/2008 / HouseName/Number was: , now: 10; Street was: 7 city lofts, now: strathearn road; Area was: 112 tabernacle street, now: ; Post Code was: EC2A 4LE, now: SW19 7LH; Country was: , now: united kingdom
25 Jan 2009 287 Registered office changed on 25/01/2009 from unit 10, elysium gate, 126-128 new kings road london SW6 4LZ united kingdom
19 Nov 2008 287 Registered office changed on 19/11/2008 from sandringham guildford road woking surrey GU22 7QL
22 Jul 2008 288b Appointment Terminated Director eoin o'cearbhaill
20 Feb 2008 363a Return made up to 09/02/08; full list of members
20 Feb 2008 353 Location of register of members
20 Feb 2008 288c Director's particulars changed
19 Feb 2008 288c Director's particulars changed
19 Feb 2008 288c Secretary's particulars changed
23 Jan 2008 AUD Auditor's resignation
20 Dec 2007 225 Accounting reference date extended from 28/02/07 to 30/06/07
12 Dec 2007 AA Full accounts made up to 28 February 2006
16 Aug 2007 287 Registered office changed on 16/08/07 from: 7TH floor aria house 23 craven street london WC2N 5NS
06 Mar 2007 363a Return made up to 09/02/07; full list of members
06 Mar 2007 353 Location of register of members
06 Mar 2007 288c Director's particulars changed
06 Mar 2007 288c Director's particulars changed
19 Dec 2006 287 Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ
04 May 2006 AA Full accounts made up to 28 February 2005