CONKER PROPERTY MANAGEMENT LIMITED
Company number 12116424
- Company Overview for CONKER PROPERTY MANAGEMENT LIMITED (12116424)
- Filing history for CONKER PROPERTY MANAGEMENT LIMITED (12116424)
- People for CONKER PROPERTY MANAGEMENT LIMITED (12116424)
- More for CONKER PROPERTY MANAGEMENT LIMITED (12116424)
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) |
---|---|---|---|
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
16 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
18 May 2020 | PSC07 | Cessation of Emilian Vasile Dunca as a person with significant control on 5 March 2020 | |
18 May 2020 | PSC01 | Notification of Ruhul Shamsuddin as a person with significant control on 4 March 2020 | |
06 May 2020 | TM01 | Termination of appointment of Emilian Vasile Dunca as a director on 5 March 2020 | |
06 May 2020 | CH01 | Director's details changed for Mr Ruhul Mohammed Shamsuddin on 4 March 2020 | |
06 May 2020 | AP01 | Appointment of Mr Ruhul Mohammed Shamsuddin as a director on 4 March 2020 | |
06 May 2020 | AD01 | Registered office address changed from 216 London Road Southend-on-Sea Essex SS1 1PJ England to 14 Clifftown Road Southend-on-Sea SS1 1AB on 6 May 2020 | |
03 Mar 2020 | PSC01 | Notification of Emilian Vasile Dunca as a person with significant control on 3 March 2020 | |
03 Mar 2020 | PSC07 | Cessation of Ruhul Shamsuddin as a person with significant control on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Ruhul Shamsuddin as a director on 3 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr. Emilian Vasile Dunca as a director on 3 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
29 Aug 2019 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 216 London Road Southend-on-Sea Essex SS1 1PJ on 29 August 2019 | |
23 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-23
|