PROPERTY LINE SOLUTIONS LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

22/04/2422 April 2024 Confirmation statement made on 2023-09-30 with updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Termination of appointment of Jevgenijs Rogovskis as a director on 2022-12-12

View Document

30/09/2330 September 2023 Cessation of Jevgenijs Rogovskis as a person with significant control on 2022-12-12

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-09-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Change of details for Mr James Underhill as a person with significant control on 2022-01-05

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Notification of Jevgenijs Rogovskis as a person with significant control on 2022-01-05

View Document

08/12/228 December 2022 Appointment of Mr Jevgenijs Rogovskis as a director on 2022-01-05

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

02/01/222 January 2022 Change of details for Mr James Underhill as a person with significant control on 2021-12-01

View Document

02/01/222 January 2022 Change of details for Mr James Underhill as a person with significant control on 2021-12-01

View Document

02/01/222 January 2022 Change of details for Mr James Underhill as a person with significant control on 2021-12-01

View Document

02/01/222 January 2022 Change of details for Mr James Underhill as a person with significant control on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/12/2129 December 2021 Director's details changed for Mr James Luke Underhill on 2021-12-01

View Document

29/12/2129 December 2021 Director's details changed for Mr James Luke Underhill on 2021-12-01

View Document

29/12/2129 December 2021 Registered office address changed from 79 Cromwell Crescent Lambley Nottingham NG4 4PJ England to 71-75 Shelton Street London WC2H 9JQ on 2021-12-29

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Previous accounting period extended from 2020-10-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 1 HANLEY STREET NOTTINGHAM NG1 5BL ENGLAND

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 403 HORNSEY ROAD LONDON N19 4DX ENGLAND

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES UNDERHILL

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR JAMES UNDERHILL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS HADJIOANNOU

View Document

16/06/2016 June 2020 CESSATION OF CHRIS HADJIOANNOU AS A PSC

View Document

14/10/1914 October 2019 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