- Company Overview for PROPERTY TITLE LTD (07671626)
- Filing history for PROPERTY TITLE LTD (07671626)
- People for PROPERTY TITLE LTD (07671626)
- More for PROPERTY TITLE LTD (07671626)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF to 17 Semley Road Hassocks BN6 8PD on 11 January 2019 | |
21 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Malina Swann as a person with significant control on 6 April 2016 | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
09 Jan 2015 | CERTNM |
Company name changed london property and title guarantee LTD\certificate issued on 09/01/15
|
|
09 Jan 2015 | CH01 | Director's details changed for Mrs Malina Dragomirova Swann on 8 January 2015 | |
24 Nov 2014 | AA | Accounts made up to 30 June 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX to Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF on 29 September 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
17 Jan 2014 | AA | Accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
24 Jan 2013 | CH03 | Secretary's details changed for Sir Philip Dorman on 1 September 2012 | |
24 Jan 2013 | AA | Accounts made up to 30 June 2012 |