- Company Overview for 54 PROPERTIES LIMITED (10767223)
- Filing history for 54 PROPERTIES LIMITED (10767223)
- People for 54 PROPERTIES LIMITED (10767223)
- More for 54 PROPERTIES LIMITED (10767223)
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 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Devon Oliver Hamilton as a director on 31 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Simone Olive Rosalind Mccauley-Oliver as a director on 14 December 2018 | |
21 Nov 2018 | RP05 | Registered office address changed to PO Box 4385, 10767223: Companies House Default Address, Cardiff, CF14 8LH on 21 November 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Osborne Anthony Brown as a director on 28 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Devon Oliver Hamilton as a director on 1 October 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Osborne Anthony Brown as a director on 3 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
05 Mar 2018 | TM02 | Termination of appointment of Cosec Services Limited as a secretary on 31 December 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from , 38 Hertford Street, London, W1J 7SG, United Kingdom to 5 Stratford Place London W1C 1AX on 31 August 2017 | |
22 Aug 2017 | CH04 | Secretary's details changed for Cosec Services Limited on 22 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Simone Olive Rosalind Mccauley-Oliver as a director on 10 August 2017 | |
12 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-12
|