- Company Overview for PYTHON PROPERTIES LTD (10514265)
- Filing history for PYTHON PROPERTIES LTD (10514265)
- People for PYTHON PROPERTIES LTD (10514265)
- More for PYTHON PROPERTIES LTD (10514265)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Christopher Weiss on 24 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Christopher Weiss as a person with significant control on 24 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Post Office Main Street Fiskerton Southwell Nottinghamshire NG25 0UL England to 2 Halifax Place Farnsfield Newark Nottinghamshire NG22 8FG on 25 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Jul 2018 | TM01 | Termination of appointment of Jack Weiss as a director on 30 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Jack Weiss as a person with significant control on 30 July 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
07 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-07
|