PROPVIEW LTD

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 4th Floor, Silverstream House Fitzroy Street London W1T 6EB England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-09-01

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Current accounting period shortened from 2022-11-25 to 2022-11-24

View Document

16/11/2316 November 2023 Registered office address changed from 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England to 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 2023-11-16

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-26 to 2022-11-25

View Document

24/02/2324 February 2023 Micro company accounts made up to 2021-11-30

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2021-11-27 to 2021-11-26

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2020-11-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

01/11/201 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

16/08/1916 August 2019 COMPANY NAME CHANGED ADVIL CONSULTING LTD CERTIFICATE ISSUED ON 16/08/19

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 3 PEARL AVE SALFORD M7 4GY UNITED KINGDOM

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information