WASSI PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 7 Roy Garden Roy Gardens Ilford IG2 7QG England to 8 Bradfield Drive Barking IG11 9AR on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mr Kaium Chowdhury Khalik as a person with significant control on 2025-06-03

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from House - 10 Scarborough Street London Uk E1 8DR to 7 Roy Garden Roy Gardens Ilford IG2 7QG on 2024-07-12

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/05/2316 May 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to House - 10 Scarborough Street London Uk E1 8DR on 2023-05-16

View Document

30/03/2330 March 2023 Incorporation

View Document


More Company Information