Advanced company searchLink opens in new window

PROPERTY IN EUROPE LTD

Company number 06314333

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
21 Jul 2017 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Rico House George Street Prestwich Manchester M25 9WS on 21 July 2017
03 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
31 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
27 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
15 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 132-134 Great Ancoats Street Manchester M4 6DE on 30 July 2014
18 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
20 Aug 2013 AP01 Appointment of Mr Chaim Gruzman as a director
15 Aug 2013 CERTNM Company name changed send me a :o) LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
14 Aug 2013 AP01 Appointment of Motti Gruzman as a director
13 Aug 2013 TM01 Termination of appointment of Adrian Koe as a director
13 Aug 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
13 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
19 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
19 Feb 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY on 19 February 2013
18 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011