- Company Overview for RUSSELL PROPERTY ENTERPRISES GROUP LIMITED (14398699)
- Filing history for RUSSELL PROPERTY ENTERPRISES GROUP LIMITED (14398699)
- People for RUSSELL PROPERTY ENTERPRISES GROUP LIMITED (14398699)
- More for RUSSELL PROPERTY ENTERPRISES GROUP LIMITED (14398699)
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 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
11 Jul 2024 | AD01 | Registered office address changed from Williams and Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ England to Midlake House Hillock Lane Gresford Wrexham LL12 8YL on 11 July 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
22 Jun 2023 | PSC01 | Notification of Shelley Ann Russell as a person with significant control on 22 June 2023 | |
22 Jun 2023 | PSC07 | Cessation of Millie Russell as a person with significant control on 22 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Millie Jane Russell as a director on 22 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mrs Shelley Ann Russell as a director on 22 June 2023 | |
10 May 2023 | AD01 | Registered office address changed from Rosehill House Pygons Hill Lane Lydiate Liverpool Merseyside L31 4JF United Kingdom to Williams and Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ on 10 May 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Miss Millie Jane Russell on 22 March 2023 | |
05 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-05
|