CORPORATE PROPERTY FINDER UK LIMITED
Company number 11290068
- Company Overview for CORPORATE PROPERTY FINDER UK LIMITED (11290068)
- Filing history for CORPORATE PROPERTY FINDER UK LIMITED (11290068)
- People for CORPORATE PROPERTY FINDER UK LIMITED (11290068)
- More for CORPORATE PROPERTY FINDER UK LIMITED (11290068)
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 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Suite Sbro, Morgan Reach House 136 Hagley Road Birmimgham West Midlands B16 9NX United Kingdom to Suite Sbro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 115-119 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE to Suite Sbro, Morgan Reach House 136 Hagley Road Birmimgham West Midlands B16 9NX on 14 November 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE to 115-119 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE on 23 September 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mrs Karen Joyce Banyon on 1 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from The Lewis Building Bull Street Birmingham B4 6EQ United Kingdom to Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE on 28 August 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
29 Apr 2019 | PSC01 | Notification of Karen Joyce Banyon as a person with significant control on 6 September 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mrs Karen Thomas on 26 September 2018 | |
27 Sep 2018 | PSC04 | Change of details for a person with significant control | |
06 Sep 2018 | TM01 | Termination of appointment of Craig Sheldon Thomas as a director on 6 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mrs Karen Thomas as a director on 6 September 2018 | |
06 Sep 2018 | PSC07 | Cessation of Craig Sheldon Thomas as a person with significant control on 6 September 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 6 Oaks Avenue Worcester Park KT4 8XD United Kingdom to The Lewis Building Bull Street Birmingham B4 6EQ on 4 June 2018 | |
23 Apr 2018 | PSC07 | Cessation of Aurelien Miel as a person with significant control on 23 April 2018 | |
04 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-04
|