- Company Overview for PROPT LTD (08697602)
- Filing history for PROPT LTD (08697602)
- People for PROPT LTD (08697602)
- More for PROPT LTD (08697602)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | TM01 | Termination of appointment of Martin Jackson as a director on 16 November 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Aug 2015 | AD01 | Registered office address changed from Cobalt House 19-21 Noel Street London W1F 8GW to Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 4 August 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
08 Sep 2014 | TM01 | Termination of appointment of Patrick O'leary as a director on 8 April 2014 | |
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
22 Apr 2014 | AP01 | Appointment of Mr Michael Andrews as a director | |
22 Apr 2014 | AD01 | Registered office address changed from 247 Harvist Road London NW6 6HH England on 22 April 2014 | |
27 Jan 2014 | AP01 | Appointment of Mr Martin Jackson as a director | |
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 25 November 2013
|
|
19 Sep 2013 | NEWINC |
Incorporation
|