- Company Overview for PROPELLER GROUP HOLDINGS LIMITED (10928833)
- Filing history for PROPELLER GROUP HOLDINGS LIMITED (10928833)
- People for PROPELLER GROUP HOLDINGS LIMITED (10928833)
- Charges for PROPELLER GROUP HOLDINGS LIMITED (10928833)
- More for PROPELLER GROUP HOLDINGS LIMITED (10928833)
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 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
11 Nov 2024 | AD01 | Registered office address changed from 66 Prescot St London E1 8NN England to 7a Abbey Business Park Monks Walk Farnham GU9 8HT on 11 November 2024 | |
11 Nov 2024 | CH01 | Director's details changed for Mr Jody Michael Osman on 1 August 2024 | |
11 Nov 2024 | PSC05 | Change of details for Propeller Marketing Group Limited as a person with significant control on 1 August 2024 | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | PSC07 | Cessation of Martin Lawrence Loat as a person with significant control on 27 February 2023 | |
16 Mar 2023 | PSC02 | Notification of Propeller Marketing Group Limited as a person with significant control on 27 February 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Martin Lawrence Loat as a director on 27 February 2023 | |
16 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 27 February 2023
|
|
28 Feb 2023 | MR01 | Registration of charge 109288330001, created on 27 February 2023 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Martin Lawrence Loat on 23 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Jody Michael Osman on 23 August 2021 | |
23 Aug 2021 | PSC04 | Change of details for Martin Lawrence Loat as a person with significant control on 23 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
21 Oct 2020 | AD01 | Registered office address changed from 33 Alfred Place London WC1E 7DP United Kingdom to 66 Prescot St London E1 8NN on 21 October 2020 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | MA | Memorandum and Articles of Association | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|