- Company Overview for POTENTIAL UK PROPERTY LTD (11092989)
- Filing history for POTENTIAL UK PROPERTY LTD (11092989)
- People for POTENTIAL UK PROPERTY LTD (11092989)
- More for POTENTIAL UK PROPERTY LTD (11092989)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
06 Dec 2022 | PSC04 | Change of details for Mr Roger Greene as a person with significant control on 1 May 2019 | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
08 Dec 2021 | CH01 | Director's details changed for Mr Roger Greene on 1 June 2021 | |
08 Dec 2021 | PSC04 | Change of details for Mr Roger Greene as a person with significant control on 1 June 2021 | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
10 Dec 2018 | PSC04 | Change of details for Mr Roger Greene as a person with significant control on 1 May 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Mr Roger Greene on 1 May 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 29a Luctons Avenue Luctons Avenue Buckhurst Hill IG9 5SG England to Handel House 95 High Street Edgware HA8 7DB on 8 October 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr Roger Greene as a person with significant control on 1 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 73 Lechmere Avenue Lechmere Avenue Chigwell IG7 5EZ United Kingdom to 29a Luctons Avenue Luctons Avenue Buckhurst Hill IG9 5SG on 2 May 2018 | |
01 May 2018 | PSC07 | Cessation of Scott Peter Craig as a person with significant control on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Scott Peter Craig as a director on 1 May 2018 | |
04 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-04
|