PROCURED PROPERTY LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/08/2528 August 2025 NewVoluntary strike-off action has been suspended

View Document

28/08/2528 August 2025 NewVoluntary strike-off action has been suspended

View Document

20/08/2520 August 2025 NewApplication to strike the company off the register

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Registered office address changed from 18 King William Street London EC4N 7BP England to 35 New Broad Street 35 New Broad Street City of London London EC2M 1NH on 2022-02-21

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

06/12/216 December 2021 Termination of appointment of Joseph Conrad Isaiah as a director on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from 15 15 Saint Helen's Place London City of London EC3A 6DQ United Kingdom to 18 King William Street London EC4N 7BP on 2021-12-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from 3-8 Bolsover St, Fitzrovia, London Bolsover Street London W1W 6AB England to 15 15 Saint Helen's Place London City of London EC3A 6DQ on 2021-06-28

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED HAMPSTEAD PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 26/08/20

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

03/02/183 February 2018 DIRECTOR APPOINTED MR JOSEPH CONRAD ISAIAH

View Document

03/01/183 January 2018 SECRETARY APPOINTED MRS NAOME KYOKUSHABA-KATSIGAZI

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company