- Company Overview for 2ND GENPROP LTD (12525879)
- Filing history for 2ND GENPROP LTD (12525879)
- People for 2ND GENPROP LTD (12525879)
- More for 2ND GENPROP LTD (12525879)
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 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2022 | TM01 | Termination of appointment of Hannah Patel-Bhundia as a director on 20 September 2022 | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | AD01 | Registered office address changed from Century House Daleside Road Nottingham NG2 4DH England to 22 Harris Drive Houghton-on-the-Hill Leicester LE7 9LW on 29 July 2022 | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from C/O Campion Business Services 25 st. Nicholas Place Leicester LE1 4LD England to Century House Daleside Road Nottingham NG2 4DH on 22 January 2021 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
07 Aug 2020 | PSC07 | Cessation of Cindy Brad as a person with significant control on 1 August 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 58 Regent Road Leicester LE1 6YJ England to C/O Campion Business Services 25 st. Nicholas Place Leicester LE1 4LD on 10 June 2020 | |
19 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-19
|