- Company Overview for PROPERTY ALT COMPLETE LTD (12939923)
- Filing history for PROPERTY ALT COMPLETE LTD (12939923)
- People for PROPERTY ALT COMPLETE LTD (12939923)
- More for PROPERTY ALT COMPLETE LTD (12939923)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2022 | DS01 | Application to strike the company off the register | |
23 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
23 Nov 2021 | TM01 | Termination of appointment of Richard Shaun Moore as a director on 23 November 2021 | |
14 May 2021 | AD01 | Registered office address changed from 1 Ashley Drive Frettenham Norwich NR12 7NE England to 1 Park Cottages Wroxham Road Rackheath Norwich NR13 6LZ on 14 May 2021 | |
14 May 2021 | TM01 | Termination of appointment of Liam David Carolan as a director on 10 May 2021 | |
14 May 2021 | PSC07 | Cessation of Liam David Carolan as a person with significant control on 10 May 2021 | |
21 Nov 2020 | PSC01 | Notification of Liam David Carolan as a person with significant control on 15 October 2020 | |
13 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2020 | |
09 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-09
|