PROPERTY SEARCHES DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Application to strike the company off the register |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
19/06/2419 June 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-02-28 |
03/08/233 August 2023 | Certificate of change of name |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-02-28 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Termination of appointment of Justine Elizabeth Matthews as a director on 2022-02-08 |
08/02/228 February 2022 | Termination of appointment of Martin Paul Canning as a director on 2022-02-08 |
08/02/228 February 2022 | Termination of appointment of Gary Jonathan Glover as a director on 2022-02-08 |
08/02/228 February 2022 | Termination of appointment of Terence Malcolm Mills as a director on 2022-02-08 |
08/12/218 December 2021 | Notification of Michael Andrew Stainsby as a person with significant control on 2021-12-08 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
03/12/213 December 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR DANIEL JAMES HAMILTON-CHARLTON |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR RACHEL TAYLOR |
05/02/195 February 2019 | 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