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) |
---|---|---|---|
09 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
11 Jul 2012 | TM01 | Termination of appointment of Lisa Hamilton-Smith as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Jennybelle De La Serna as a director | |
09 May 2012 | AP01 | Appointment of Mr Bassam Elia as a director | |
01 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Dec 2011 | CERTNM |
Company name changed 06202659 LIMITED\certificate issued on 28/12/11
|
|
11 Oct 2011 | AD01 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 October 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 4 April 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 4 April 2010 | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 30 April 2009 | |
06 Oct 2011 | RT01 | Administrative restoration application | |
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2009 | 363a | Return made up to 04/04/09; full list of members | |
16 Jun 2009 | 288b | Appointment terminated secretary jordan company secretaries LIMITED | |
21 May 2009 | 363a | Return made up to 04/04/08; full list of members | |
19 May 2009 | 288a | Director appointed miss jennybelle bano de la serna | |
19 May 2009 | 288b | Appointment terminated director barry kelland | |
19 May 2009 | 288a | Director appointed miss lisa hamilton-smith | |
02 May 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from 20-22 bedford row london WC1R 4JS | |
16 Dec 2008 | 288a | Secretary appointed jordan company secretaries LIMITED |