- Company Overview for PROPERTY REFURB CONSULTING LTD (07704391)
- Filing history for PROPERTY REFURB CONSULTING LTD (07704391)
- People for PROPERTY REFURB CONSULTING LTD (07704391)
- More for PROPERTY REFURB CONSULTING LTD (07704391)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2015 | AD01 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Trafford House Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 12 March 2015 | |
14 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | AR01 |
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
15 Mar 2012 | CERTNM |
Company name changed plutus asset management LIMITED\certificate issued on 15/03/12
|
|
15 Mar 2012 | TM01 | Termination of appointment of Peter Healey as a director | |
15 Mar 2012 | AP01 | Appointment of Mr Guy Lyndsey Welsh as a director | |
24 Oct 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 October 2012 | |
14 Jul 2011 | NEWINC |
Incorporation
|