- Company Overview for PROPERTY CULTURE LIMITED (05723760)
- Filing history for PROPERTY CULTURE LIMITED (05723760)
- People for PROPERTY CULTURE LIMITED (05723760)
- More for PROPERTY CULTURE LIMITED (05723760)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
30 Mar 2011 | CH03 | Secretary's details changed for Mr Olatunji Faleye on 30 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from United House Noorth Road Islington London N7 9DP United Kingdom on 30 March 2011 | |
18 Feb 2011 | AD01 | Registered office address changed from 44 Lambfold House York Way Estate London N7 9PY on 18 February 2011 | |
30 Nov 2010 | TM01 | Termination of appointment of Ejil Mohammed Ali as a director | |
30 Nov 2010 | CH01 | Director's details changed for Mr Olatunji Faleye on 1 August 2010 | |
30 Nov 2010 | CH03 | Secretary's details changed for Olatunji Faleye on 1 August 2010 | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Ejil Mohammed Ali on 1 February 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Olatunji Faleye on 1 February 2010 | |
29 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
01 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
29 Dec 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
27 Mar 2008 | 363a | Return made up to 27/02/08; full list of members | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from flat 44, lambfold house york way estate london N7 9PY |