- Company Overview for MC PROPERTY LETTINGS LTD (12438052)
- Filing history for MC PROPERTY LETTINGS LTD (12438052)
- People for MC PROPERTY LETTINGS LTD (12438052)
- More for MC PROPERTY LETTINGS LTD (12438052)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2021 | AD01 | Registered office address changed from 105 Upton Court Road Slough SL3 7NG England to 25 Granville Avenue Slough SL2 1NA on 17 June 2021 | |
29 Apr 2021 | PSC01 | Notification of Krzysztof Waldemar as a person with significant control on 16 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | AP01 | Appointment of Mr Krzysztof Waldemar as a director on 16 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Manjinder Chahal as a person with significant control on 16 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Mandeep Singh Chahal as a person with significant control on 16 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
29 Apr 2021 | TM01 | Termination of appointment of Manjinder Chahal as a director on 16 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Mandeep Singh Chahal as a director on 16 April 2021 | |
03 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-03
|