- Company Overview for CORPORATE AND PERSONAL PROPERTY SOLUTIONS LIMITED (08917939)
- Filing history for CORPORATE AND PERSONAL PROPERTY SOLUTIONS LIMITED (08917939)
- People for CORPORATE AND PERSONAL PROPERTY SOLUTIONS LIMITED (08917939)
- More for CORPORATE AND PERSONAL PROPERTY SOLUTIONS LIMITED (08917939)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2020 | AD01 | Registered office address changed from 10 Borough Road Darwen BB3 1PL England to The Police Station High Street Newbridge Newport NP11 4FW on 6 June 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 Mar 2019 | CH04 | Secretary's details changed for Corporate Management & Personal Solutions Limited on 3 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
06 Feb 2019 | TM01 | Termination of appointment of David Henderson as a director on 3 December 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to 10 Borough Road Darwen BB3 1PL on 1 October 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
29 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
16 Feb 2016 | AA | Micro company accounts made up to 31 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 6Th Floor City Gate East Toll House Hill, Nottingham Nottingham NG1 5FS to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 12 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr David Henderson as a director on 10 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
09 Apr 2014 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 9 April 2014 | |
09 Apr 2014 | AP01 | Appointment of Mrs Tina Gilmartin as a director | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|