- Company Overview for LANGHAM PROPERTY INVESTMENTS LIMITED (13832617)
- Filing history for LANGHAM PROPERTY INVESTMENTS LIMITED (13832617)
- People for LANGHAM PROPERTY INVESTMENTS LIMITED (13832617)
- More for LANGHAM PROPERTY INVESTMENTS LIMITED (13832617)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 13832617 - Companies House Default Address, Cardiff, CF14 8LH on 23 August 2023 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2023 | AD01 |
Registered office address changed from 4 Walker House 6 Elmira Way Manchester M5 3DU England to Signature House 232a Rainhill Road Rainhill Prescot L35 4LD on 9 February 2023
|
|
02 Jul 2022 | AD01 | Registered office address changed from 8 Glebe Road Huntingdon PE29 7DB England to 4 Walker House 6 Elmira Way Manchester M5 3DU on 2 July 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
06 Apr 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 8 Glebe Road Huntingdon PE29 7DB on 6 April 2022 | |
06 Apr 2022 | PSC01 | Notification of Marlon Duhaney as a person with significant control on 10 January 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Marlon Duhaney as a director on 10 January 2022 | |
29 Mar 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 29 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 29 March 2022 | |
06 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-06
|