- Company Overview for VERONICA COURT PROPERTY MANAGEMENT LTD (10975590)
- Filing history for VERONICA COURT PROPERTY MANAGEMENT LTD (10975590)
- People for VERONICA COURT PROPERTY MANAGEMENT LTD (10975590)
- More for VERONICA COURT PROPERTY MANAGEMENT LTD (10975590)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
30 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
04 Sep 2018 | PSC07 | Cessation of Paul Cobb as a person with significant control on 22 September 2017 | |
03 Oct 2017 | PSC01 | Notification of Sarah Elizabeth Peckett as a person with significant control on 22 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Miss Sarah Elizabeth Peckett as a director on 21 September 2017 | |
03 Oct 2017 | PSC01 | Notification of James Alfred Lesley Peckett as a person with significant control on 22 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr James Alfred Lesley Peckett as a director on 21 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England to Mervyn Crest Canterbury Road Chilham Canterbury Kent CT4 8DX on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Paul Cobb as a director on 21 September 2017 | |
21 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-21
|