- Company Overview for PROPERTY SYNDICATE 2A LTD (05829865)
- Filing history for PROPERTY SYNDICATE 2A LTD (05829865)
- People for PROPERTY SYNDICATE 2A LTD (05829865)
- Charges for PROPERTY SYNDICATE 2A LTD (05829865)
- Insolvency for PROPERTY SYNDICATE 2A LTD (05829865)
- More for PROPERTY SYNDICATE 2A LTD (05829865)
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 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2012 | DS01 | Application to strike the company off the register | |
21 Nov 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
31 Oct 2012 | TM01 | Termination of appointment of Peter Alan Robson as a director on 31 October 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Utamkumar Gevind Patel as a director on 23 October 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Simon John Burren as a director on 23 October 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Partha Pratim Bardhan as a director on 23 October 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Donald Peter Anderson as a director on 23 October 2012 | |
23 Oct 2012 | TM02 | Termination of appointment of Mahendra Kumar Patel as a secretary on 23 October 2012 | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Nov 2009 | LQ01 | Notice of appointment of receiver or manager | |
06 Aug 2009 | 363a | Return made up to 26/05/09; full list of members | |
06 Aug 2009 | 288c | Director's Change of Particulars / simon burren / 01/05/2009 / HouseName/Number was: , now: oak house; Street was: essex cottage old lane, now: park lane; Area was: tatsfield, now: ; Post Town was: westerham, now: middleham; Region was: kent, now: north yorkshire; Post Code was: TN16 2LN, now: DL8 4QY; Country was: , now: england | |
26 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
21 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2008 | 363a | Return made up to 26/05/08; full list of members | |
14 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
20 Sep 2007 | 395 | Particulars of mortgage/charge | |
20 Sep 2007 | 395 | Particulars of mortgage/charge | |
26 Jul 2007 | 363s | Return made up to 26/05/07; full list of members | |
26 Jul 2007 | 363(288) |
Director's particulars changed
|
|
26 Jul 2007 | 363(287) |
Registered office changed on 26/07/07
|
|
13 Apr 2007 | 288a | New director appointed |