THE PROPERTY LABEL LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

11/05/2211 May 2022 Termination of appointment of Jordan Liam Gabbidon as a director on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from 4 Markfield Drive Bradford West Yorkshire BD12 0UN to 5 Lady Pit Lane Leeds LS11 6AQ on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Raheem Tafazal Mohammed as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Cessation of Nameera Ejaz as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Cessation of Jordan Liam Gabbidon as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Nameera Ejaz as a director on 2022-05-11

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MISS NAMEERA EJAZ / 26/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAHEEM TAFAZAL MOHAMMED / 26/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR JORDAN LIAM GABBIDON / 26/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHEEM TAFAZAL MOHAMMED / 14/06/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAMEERA EJAZ / 23/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LIAM GABBIDON / 23/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHEEM TAFAZAL MOHAMMED / 23/06/2020

View Document

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SELECT MOTION LTD


  • 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