- Company Overview for ALL THE PROPERTIES LIMITED (10747203)
- Filing history for ALL THE PROPERTIES LIMITED (10747203)
- People for ALL THE PROPERTIES LIMITED (10747203)
- More for ALL THE PROPERTIES LIMITED (10747203)
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) |
---|---|---|---|
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
16 Jan 2020 | DS02 | Withdraw the company strike off application | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
18 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2017 | TM01 | Termination of appointment of Paul Alexander Rusling as a director on 13 May 2017 | |
13 May 2017 | TM01 | Termination of appointment of Paul Alexander Rusling as a director on 13 May 2017 | |
13 May 2017 | TM01 | Termination of appointment of Anne Rusling as a director on 13 May 2017 | |
13 May 2017 | AP01 | Appointment of Mr Owen John Oyston as a director on 13 May 2017 | |
13 May 2017 | AD01 | Registered office address changed from 20 Packman Lane Kirk Ella Hull East Yorkshire HU10 7TL United Kingdom to Blackpool Fc Stadium Seasiders Way Blackpool FY1 6JJ on 13 May 2017 | |
28 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-28
|