- Company Overview for PROPERTY ADVISORY LIMITED (10546327)
- Filing history for PROPERTY ADVISORY LIMITED (10546327)
- People for PROPERTY ADVISORY LIMITED (10546327)
- Charges for PROPERTY ADVISORY LIMITED (10546327)
- More for PROPERTY ADVISORY LIMITED (10546327)
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) |
---|---|---|---|
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 31 January 2018 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
20 Feb 2018 | PSC01 | Notification of Claire Cinnamond as a person with significant control on 30 June 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Richard James Bland as a director on 30 June 2017 | |
20 Feb 2018 | AP01 | Appointment of Miss Claire Cinnamond as a director on 30 June 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Richard James Bland on 12 January 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 12 January 2018 | |
04 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-04
|