- Company Overview for PROPERTY BUYERS LONDON LIMITED (09405865)
- Filing history for PROPERTY BUYERS LONDON LIMITED (09405865)
- People for PROPERTY BUYERS LONDON LIMITED (09405865)
- More for PROPERTY BUYERS LONDON LIMITED (09405865)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to Mclintocks Summer Lane Barnsley S70 2NZ on 12 February 2018 | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
10 Dec 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from C/O Move Right Ltd Mclintocks Summer Lane Barnsley South Yorkshire S70 2NZ England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 30 March 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mrs Nichola Simpson on 1 January 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mr Alan Mcgrouther Simpson on 1 January 2016 | |
03 Feb 2016 | CERTNM |
Company name changed sell house fast LTD\certificate issued on 03/02/16
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
23 Feb 2015 | AP01 | Appointment of Mrs Nichola Simpson as a director on 26 January 2015 | |
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|