PROPERTY ENTERPRISES LONDON LIMITED
Company number 06202659
- Company Overview for PROPERTY ENTERPRISES LONDON LIMITED (06202659)
- Filing history for PROPERTY ENTERPRISES LONDON LIMITED (06202659)
- People for PROPERTY ENTERPRISES LONDON LIMITED (06202659)
- More for PROPERTY ENTERPRISES LONDON LIMITED (06202659)
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 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2018 | AP01 | Appointment of Mr Mark Goldsmith as a director on 28 August 2018 | |
11 Oct 2018 | AP01 | Appointment of Mr Gal Malka as a director on 28 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
28 Sep 2017 | AD01 | Registered office address changed from 144a Golders Green Road London NW11 8HB to 33 Tillingbourne Gardens London N3 3JJ on 28 September 2017 | |
28 Sep 2017 | PSC01 | Notification of Yaniv Gabay as a person with significant control on 25 September 2017 | |
28 Sep 2017 | PSC07 | Cessation of Bassam Elia as a person with significant control on 25 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Samuel Gabay as a director on 25 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Menashe Sadik as a director on 25 August 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Bassam Elia as a director on 25 September 2017 | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
12 Jul 2017 | AP01 | Appointment of Mr Menashe Sadik as a director on 1 July 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 144a Golders Green Road London NW11 8HB on 12 September 2016 | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
19 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Bassam Elia on 1 December 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|