Advanced company searchLink opens in new window

PROP25 LTD

Company number 10763402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 May 2021
05 Jul 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 May 2020
06 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
22 May 2020 AA Micro company accounts made up to 31 May 2019
20 May 2020 AD01 Registered office address changed from C/O James Dearsley, the Old Stables Dukes Road Newdigate Dorking RH5 5BY England to Dean House Farm Church Lane Newdigate Dorking RH5 5DL on 20 May 2020
17 Jul 2019 AD01 Registered office address changed from 32 Cubitt Street London WC1X 0LR England to C/O James Dearsley, the Old Stables Dukes Road Newdigate Dorking RH5 5BY on 17 July 2019
28 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with updates
29 May 2018 PSC04 Change of details for Mr Edward David Holmes as a person with significant control on 30 January 2018
29 May 2018 PSC04 Change of details for Mr James Dearsley as a person with significant control on 18 January 2018
25 May 2018 CH01 Director's details changed for Mr Edward David Holmes on 30 January 2018
25 May 2018 CH01 Director's details changed for Mr James Dearsley on 18 January 2018
25 May 2018 PSC04 Change of details for Mr James Dearsley as a person with significant control on 18 January 2018
25 May 2018 PSC04 Change of details for Mr Edward Holmes as a person with significant control on 30 January 2018
24 May 2018 PSC04 Change of details for Mr Edward Holmes as a person with significant control on 31 January 2018
24 May 2018 CH01 Director's details changed for Mr Edward David Holmes on 31 January 2018
24 May 2018 CH01 Director's details changed for Mr James Dearsley on 18 January 2018
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-03