- Company Overview for PROPERTY HOLDCO 2 LIMITED (12212622)
- Filing history for PROPERTY HOLDCO 2 LIMITED (12212622)
- People for PROPERTY HOLDCO 2 LIMITED (12212622)
- Insolvency for PROPERTY HOLDCO 2 LIMITED (12212622)
- More for PROPERTY HOLDCO 2 LIMITED (12212622)
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) |
---|---|---|---|
19 Nov 2024 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 19 November 2024 | |
14 Nov 2024 | LIQ01 | Declaration of solvency | |
14 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
08 Jul 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
31 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
31 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
27 Oct 2020 | CH03 | Secretary's details changed for Mr Andrew Lawson on 26 October 2020 | |
26 Oct 2020 | CH03 | Secretary's details changed for Mr Roger Lawson on 26 October 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Roger Lawson as a person with significant control on 26 October 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Andrew Lawson as a person with significant control on 26 October 2020 | |
29 May 2020 | CH01 | Director's details changed for Mr Roger Lawson on 28 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Roger Lawson on 28 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Andrew Lawson on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 26 Knightland Road London E5 9HS England to 27 Old Gloucester Street London WC1N 3AX on 28 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Anthony Stephen Lawson as a director on 21 May 2020 | |
17 May 2020 | PSC01 | Notification of Roger Lawson as a person with significant control on 30 April 2020 |