- Company Overview for PROPERTY PROSPER LIMITED (SC499862)
- Filing history for PROPERTY PROSPER LIMITED (SC499862)
- People for PROPERTY PROSPER LIMITED (SC499862)
- More for PROPERTY PROSPER LIMITED (SC499862)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from , 7 Clerwood View, Edinburgh, Midlothian, EH12 8PH, Scotland to 3/5 Stuart Crescent Edinburgh EH12 8XR on 25 April 2017 | |
10 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
10 Mar 2016 | TM01 | Termination of appointment of Christopher Ian Blair as a director on 7 March 2016 | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|