- Company Overview for PROPERTY LAND UK LTD (06272673)
- Filing history for PROPERTY LAND UK LTD (06272673)
- People for PROPERTY LAND UK LTD (06272673)
- Charges for PROPERTY LAND UK LTD (06272673)
- More for PROPERTY LAND UK LTD (06272673)
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
|
|
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
|
|
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
|
|
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
|