ASSURE BLOCK MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
30/09/2430 September 2024 | Registered office address changed from C/O Digitus 363a Dunstable Road Luton LU4 8BY England to Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2024-09-30 |
23/07/2423 July 2024 | Registered office address changed from Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to C/O Digitus 363a Dunstable Road Luton LU4 8BY on 2024-07-23 |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
19/04/2419 April 2024 | Registered office address changed from 1 Temple Close Welton Brough HU15 1NX England to Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2024-04-19 |
17/04/2417 April 2024 | Application to strike the company off the register |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-02-28 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
27/04/2227 April 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2020-02-29 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/08/2019 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
02/12/192 December 2019 | COMPANY NAME CHANGED ASSURE PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 02/12/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
05/10/185 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MARIO TAMBAROS |
05/10/185 October 2018 | CESSATION OF HELEN KATSOURIS AS A PSC |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN KATSOURIS |
04/10/184 October 2018 | DIRECTOR APPOINTED MR GEORGE MARIO TAMBAROS |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 31 NEVILL AVENUE HOVE BN3 7NB UNITED KINGDOM |
20/08/1820 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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