- Company Overview for PROPERTY 4 INCOME LIMITED (10236380)
- Filing history for PROPERTY 4 INCOME LIMITED (10236380)
- People for PROPERTY 4 INCOME LIMITED (10236380)
- More for PROPERTY 4 INCOME LIMITED (10236380)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | CH01 | Director's details changed for Ms Lois Brown on 21 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Cheryl Johnson as a person with significant control on 21 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Cheryl Johnson as a director on 21 February 2018 | |
01 Nov 2017 | AD01 | Registered office address changed from Woodgate House 2 - 8 Games Road Herts EN4 9HN United Kingdom to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|