- Company Overview for ABC CORP PROPERTY LIMITED (11713617)
- Filing history for ABC CORP PROPERTY LIMITED (11713617)
- People for ABC CORP PROPERTY LIMITED (11713617)
- More for ABC CORP PROPERTY LIMITED (11713617)
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 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | TM01 | Termination of appointment of Mark Edward Cowley as a director on 6 March 2022 | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
14 May 2020 | PSC02 | Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
19 Apr 2020 | PSC02 | Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020 | |
19 Apr 2020 | PSC07 | Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
20 Aug 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ United Kingdom to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 4 June 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
27 Dec 2018 | PSC02 | Notification of Mulu Media Limited as a person with significant control on 24 December 2018 | |
27 Dec 2018 | PSC02 | Notification of Signature Living Hotel Limited as a person with significant control on 24 December 2018 | |
27 Dec 2018 | PSC07 | Cessation of Lawrence Kenwright as a person with significant control on 24 December 2018 | |
27 Dec 2018 | PSC07 | Cessation of Mark Edward Cowley as a person with significant control on 24 December 2018 | |
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|