- Company Overview for PROPERTY TRADER NETWORK LTD (SC648857)
- Filing history for PROPERTY TRADER NETWORK LTD (SC648857)
- People for PROPERTY TRADER NETWORK LTD (SC648857)
- More for PROPERTY TRADER NETWORK LTD (SC648857)
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) |
---|---|---|---|
14 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2024 | DS01 | Application to strike the company off the register | |
12 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
11 Dec 2024 | AA01 | Previous accounting period shortened from 30 December 2024 to 30 September 2024 | |
05 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Nov 2024 | AD01 | Registered office address changed from 26 Portland Road Kilmarnock KA1 2EB Scotland to 28 Barbieston Road Dalrymple Ayr KA6 6DZ on 14 November 2024 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
20 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
10 May 2020 | TM01 | Termination of appointment of Clare Mcinally as a director on 7 May 2020 | |
07 May 2020 | PSC01 | Notification of Barry Duddy as a person with significant control on 25 February 2020 | |
26 Feb 2020 | PSC07 | Cessation of Charles Andrew Strachan as a person with significant control on 25 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mrs Clare Mcinally as a director on 25 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Charles Andrew Strachan as a director on 25 February 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 86 Main Street Ayr KA8 8EF Scotland to 26 Portland Road Kilmarnock KA1 2EB on 26 February 2020 |