MY PROPERTY AGENT LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

04/02/214 February 2021 DISS40 (DISS40(SOAD))

View Document

03/02/213 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

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

View Accounts

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM SOUTHGATE OFFICE VILLAGE 286A CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MS ELVIRA MILAGROS VELASQUEZ CASTRILLO

View Document

15/01/2015 January 2020 01/09/19 STATEMENT OF CAPITAL GBP 2

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR. EDGAR AQUILES VELASQUEZ MORA / 01/09/2019

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELVIRA MILAGROS VELASQUEZ CASTRILLO

View Document

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

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PREVEXT FROM 21/11/2018 TO 30/11/2018

View Document

21/08/1921 August 2019 PREVSHO FROM 22/11/2018 TO 21/11/2018

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR AQUILES VELASQUEZ MORA / 18/02/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR. EDGAR AQUILES VELASQUEZ MORA / 18/02/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CURRSHO FROM 23/11/2017 TO 22/11/2017

View Document

24/08/1824 August 2018 PREVSHO FROM 24/11/2017 TO 23/11/2017

View Document

24/03/1824 March 2018 Annual accounts small company total exemption made up to 24 November 2016

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD LONDON N14 6HF

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

24/11/1724 November 2017 CURRSHO FROM 25/11/2016 TO 24/11/2016

View Document

22/11/1722 November 2017 Annual accounts for year ending 22 Nov 2017

View Accounts

25/08/1725 August 2017 PREVSHO FROM 26/11/2016 TO 25/11/2016

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 PREVSHO FROM 27/11/2015 TO 26/11/2015

View Document

24/11/1624 November 2016 Annual accounts for year ending 24 Nov 2016

View Accounts

27/08/1627 August 2016 PREVSHO FROM 28/11/2015 TO 27/11/2015

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1623 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

21/08/1521 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR EDGAR AQUILES VELASQUEZ MORA

View Document

25/02/1525 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELISA PENA

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MISS ELISA VIRGINIA PENA

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ODRA DIAZ RAMOS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ODRA ESLODY DIAZ RAMOS / 04/07/2014

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MISS ODRA ESLODY DIAZ RAMOS

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information


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