- Company Overview for UK PROPERTY GROUP & AUCTIONEERS LTD (13244688)
- Filing history for UK PROPERTY GROUP & AUCTIONEERS LTD (13244688)
- People for UK PROPERTY GROUP & AUCTIONEERS LTD (13244688)
- More for UK PROPERTY GROUP & AUCTIONEERS LTD (13244688)
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 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from The Croft Melton Road Hickling Pastures Melton Mowbray LE14 3QG England to Mit Barn Coptfold Hall Farm Writtle Rd Margaretting Essex CM4 0EL on 24 November 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Fisher Man Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD United Kingdom to The Croft Melton Road Hickling Pastures Melton Mowbray LE14 3QG on 3 October 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
11 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 April 2022 | |
11 Aug 2022 | PSC04 | Change of details for Mr Mukhtiar Brad Singh as a person with significant control on 15 June 2021 | |
10 Aug 2022 | PSC07 | Cessation of Hannah Patel-Bhundia as a person with significant control on 15 June 2021 | |
01 Aug 2022 | AD01 | Registered office address changed from Century House Daleside Road Nottingham NG2 4DH England to Fisher Man Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD on 1 August 2022 | |
22 Apr 2022 | CERTNM |
Company name changed uk property auctions LTD\certificate issued on 22/04/22
|
|
04 Apr 2022 | CS01 |
Confirmation statement made on 3 March 2022 with updates
|
|
14 Mar 2022 | PSC04 | Change of details for Mr Mukhtiar Brad Singh as a person with significant control on 14 March 2022 | |
14 Mar 2022 | PSC04 | Change of details for Mrs Hannah Patel-Bhundia as a person with significant control on 14 March 2022 | |
15 Jun 2021 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to Century House Daleside Road Nottingham NG2 4DH on 15 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Hannah Patel-Bhundia as a director on 15 June 2021 | |
15 Jun 2021 | PSC01 | Notification of Mukhtiar Brad Singh as a person with significant control on 15 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Mukhtiar Brad Singh as a director on 15 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Manraj Singh as a director on 2 May 2021 | |
11 Jun 2021 | PSC07 | Cessation of Manraj Singh as a person with significant control on 2 May 2021 | |
04 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-04
|