Advanced company searchLink opens in new window

PROPERTY LAND UK LTD

Company number 06272673

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 DS01 Application to strike the company off the register
23 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 30 June 2017
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
10 May 2016 MR04 Satisfaction of charge 1 in full
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jan 2016 TM01 Termination of appointment of Rasol Eskandari as a director on 1 January 2016
20 Jan 2016 TM02 Termination of appointment of Nazanin Asadi as a secretary on 1 January 2016
26 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,000
26 Jul 2015 AD01 Registered office address changed from 76 Blenheim Road Cheadle Hulme Cheshire SK8 7BA to Linden (Beinn an Oir) Chester Road Mere Knutsford Cheshire WA16 6LF on 26 July 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
21 Jul 2014 CH01 Director's details changed for Hamid Masoud Maydanchi on 5 July 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Oct 2013 AD01 Registered office address changed from 1005a Stockport Road Manchester M19 2SY on 30 October 2013
06 Oct 2013 AP01 Appointment of Mr Rasol Eskandari as a director
04 Oct 2013 AP03 Appointment of Mrs Nazanin Asadi as a secretary
04 Oct 2013 TM02 Termination of appointment of Tahereh Nikousokhan as a secretary
01 Aug 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01