- Company Overview for OLD HALL 2 PROPERTY LIMITED (11189755)
- Filing history for OLD HALL 2 PROPERTY LIMITED (11189755)
- People for OLD HALL 2 PROPERTY LIMITED (11189755)
- More for OLD HALL 2 PROPERTY LIMITED (11189755)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
04 May 2020 | PSC04 | Change of details for Mr Michael Yisroel Rose as a person with significant control on 4 May 2020 | |
04 May 2020 | CH01 | Director's details changed for Mr Michael Yisroel Rose on 4 May 2020 | |
04 May 2020 | CH01 | Director's details changed for Mrs Efrat Ratzesdorfer on 4 May 2020 | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|