- Company Overview for PROPERTY 252 LIMITED (08095483)
- Filing history for PROPERTY 252 LIMITED (08095483)
- People for PROPERTY 252 LIMITED (08095483)
- More for PROPERTY 252 LIMITED (08095483)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2019 | AD01 | Registered office address changed from 22 George Street Woburn Milton Keynes MK17 9PY to 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 17 May 2019 | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2019 | DS01 | Application to strike the company off the register | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
01 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
24 Sep 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
16 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
15 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
07 Jun 2012 | NEWINC |
Incorporation
|