- Company Overview for EXCEPTIONAL PROPERTY SERVICES LTD (07731160)
- Filing history for EXCEPTIONAL PROPERTY SERVICES LTD (07731160)
- People for EXCEPTIONAL PROPERTY SERVICES LTD (07731160)
- More for EXCEPTIONAL PROPERTY SERVICES LTD (07731160)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2017 | DS01 | Application to strike the company off the register | |
01 Jun 2017 | AD01 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to 148 Preston Hill Harrow HA3 9XB on 1 June 2017 | |
04 Nov 2016 | AP01 | Appointment of Mr Khalid Undre as a director on 1 October 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
08 Aug 2016 | CH01 | Director's details changed for Mrs Anjum Undre on 6 April 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 28 August 2015 | |
27 May 2016 | AA01 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Khalid Undre as a director on 19 August 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 29 August 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
26 May 2015 | AA01 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 | |
17 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 August 2013 | |
20 Jun 2014 | TM01 | Termination of appointment of Khalid Undre as a director | |
20 Jun 2014 | AP01 | Appointment of Mrs Anjum Undre as a director | |
30 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from 2 Ramillies Street London W1F 7LN on 11 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD01 | Registered office address changed from 148 Preston Hill Harrow Midllesex HA3 9XB England on 7 November 2013 | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
11 Jul 2013 | RT01 | Administrative restoration application | |
19 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off |