Advanced company searchLink opens in new window

PROPMASTER CONSULTANTS LIMITED

Company number 06653534

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2012 DS01 Application to strike the company off the register
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Sep 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Mark Rodol on 1 January 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Apr 2010 AD01 Registered office address changed from 1-6 Clay Street London W1U 6DA on 16 April 2010
17 Aug 2009 363a Return made up to 23/07/09; full list of members
17 Aug 2009 288b Appointment Terminated Secretary jemma white
25 Sep 2008 CERTNM Company name changed blueprint trading LIMITED\certificate issued on 26/09/08
29 Jul 2008 288a Director appointed mark david rodol
29 Jul 2008 288a Secretary appointed jemma claire white
28 Jul 2008 288b Appointment Terminated Director london law services LIMITED
28 Jul 2008 287 Registered office changed on 28/07/2008 from marquess court 69 southampton row london WC1B 4ET england
28 Jul 2008 288b Appointment Terminated Secretary london law secretarial LIMITED
23 Jul 2008 NEWINC Incorporation