598 PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved following liquidation |
18/06/2418 June 2024 | Final Gazette dissolved following liquidation |
18/03/2418 March 2024 | Return of final meeting in a creditors' voluntary winding up |
09/05/239 May 2023 | Statement of affairs |
09/05/239 May 2023 | Registered office address changed from 3 3 Fox Covert Close Wynyard Village Durham TS22 5TT United Kingdom to Levelq Sheraton House Surtees Way Surtess Business Park Stockton-on-Tees TS18 3HR on 2023-05-09 |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Appointment of a voluntary liquidator |
09/05/239 May 2023 | Resolutions |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
19/11/2219 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
18/10/2218 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Termination of appointment of Stuart Allan as a director on 2021-08-01 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 26 RAWLINSON ROAD CATTERICK GARRISON NORTH YORKSHIRE DL9 3AP ENGLAND |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/02/194 February 2019 | DIRECTOR APPOINTED MR STUART ALLAN |
03/08/183 August 2018 | COMPANY NAME CHANGED 598 BESPOKE PROPERTIES LTD CERTIFICATE ISSUED ON 03/08/18 |
31/07/1831 July 2018 | 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