- Company Overview for A & P PROPERTIES HOLDCO LIMITED (12659030)
- Filing history for A & P PROPERTIES HOLDCO LIMITED (12659030)
- People for A & P PROPERTIES HOLDCO LIMITED (12659030)
- Insolvency for A & P PROPERTIES HOLDCO LIMITED (12659030)
- More for A & P PROPERTIES HOLDCO LIMITED (12659030)
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) |
---|---|---|---|
16 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Aug 2020 | MA | Memorandum and Articles of Association | |
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2020 | AD01 | Registered office address changed from Office 2 Newstead Court 33 Brent Street Hendon London NW4 2EF United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 5 August 2020 | |
04 Aug 2020 | MA | Memorandum and Articles of Association | |
30 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2020 | LIQ01 | Declaration of solvency | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
20 Jul 2020 | SH08 | Change of share class name or designation | |
20 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | MA | Memorandum and Articles of Association | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 12 June 2020
|
|
10 Jun 2020 | CH01 | Director's details changed for Mr Ashok Shanitlal Patel on 10 June 2020 | |
10 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-10
|