PROPERTY INVESTMENTS AND ACQUISITIONS LIMITED
Company number 10179445
- Company Overview for PROPERTY INVESTMENTS AND ACQUISITIONS LIMITED (10179445)
- Filing history for PROPERTY INVESTMENTS AND ACQUISITIONS LIMITED (10179445)
- People for PROPERTY INVESTMENTS AND ACQUISITIONS LIMITED (10179445)
- Charges for PROPERTY INVESTMENTS AND ACQUISITIONS LIMITED (10179445)
- More for PROPERTY INVESTMENTS AND ACQUISITIONS LIMITED (10179445)
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 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2024 | MR04 | Satisfaction of charge 101794450005 in full | |
18 Jul 2024 | MR04 | Satisfaction of charge 101794450004 in full | |
18 Jul 2024 | MR04 | Satisfaction of charge 101794450006 in full | |
18 Jul 2024 | MR04 | Satisfaction of charge 101794450003 in full | |
18 Jul 2024 | MR04 | Satisfaction of charge 101794450002 in full | |
10 Jun 2024 | AP01 | Appointment of Ms Maxine Margaret Clark as a director on 10 June 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from B8 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to B3 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 10 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Amandeep Kaur as a director on 10 June 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
11 Jul 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 22 West Green Road London N15 5NN United Kingdom to B8 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 1 November 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
16 Jul 2021 | CH01 | Director's details changed for Mrs Amandeep Kaur on 23 March 2021 | |
16 Jul 2021 | PSC04 | Change of details for Mrs Amandeep Kaur as a person with significant control on 23 March 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates |