PROPALA LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Certificate of change of name |
| 08/08/258 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2023-11-30 |
| 12/04/2412 April 2024 | Registered office address changed from 183 Angel Place Fore Street London N18 2UD England to 62 Turkey Street Enfield EN3 5TW on 2024-04-12 |
| 12/04/2412 April 2024 | Cessation of Haydar Ulus as a person with significant control on 2022-08-01 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
| 12/04/2412 April 2024 | Appointment of Mr Mahmut Avci as a director on 2022-08-01 |
| 12/04/2412 April 2024 | Termination of appointment of Haydar Ulus as a director on 2022-08-01 |
| 12/04/2412 April 2024 | Notification of Mahmut Avci as a person with significant control on 2022-08-01 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 20/01/2320 January 2023 | Registered office address changed from 2nd Floor Angel Place Fore Street London N18 2UD England to 183 Angel Place Fore Street London N18 2UD on 2023-01-20 |
| 20/01/2320 January 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
| 12/11/2112 November 2021 | Notification of Haydar Ulus as a person with significant control on 2018-11-13 |
| 11/11/2111 November 2021 | Withdrawal of a person with significant control statement on 2021-11-11 |
| 11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
| 11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
| 10/11/2110 November 2021 | Unaudited abridged accounts made up to 2020-11-30 |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 01/06/201 June 2020 | 30/11/19 UNAUDITED ABRIDGED |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 13/11/1813 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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