MY PROPERTY MAINTENANCE AGENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Registered office address changed from 128 City Road London EC1V 2NX England to 21 Westpole Avenue Cockfosters Barnet EN4 0AX on 2024-12-02

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-26

View Document

28/03/2428 March 2024 Appointment of Hoppen Graça and Co Certified Accountants Ltd as a secretary on 2024-03-28

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

10/02/2410 February 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-10

View Document

10/02/2410 February 2024 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2024-02-10

View Document

08/02/248 February 2024 Registered office address changed from 21 Westpole Avenue Cockfosters Barnet EN4 0AX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-08

View Document

07/02/247 February 2024 Change of details for Mr. Edgar Aquiles Velasquez Mora as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr. Edgar Aquiles Velasquez Mora on 2024-02-07

View Document

07/02/247 February 2024 Current accounting period extended from 2024-06-26 to 2024-07-31

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

09/08/239 August 2023 Cessation of Elvira Milagros Velasquez Castrillo as a person with significant control on 2022-07-01

View Document

09/08/239 August 2023 Change of details for Mr. Edgar Aquiles Velasquez Mora as a person with significant control on 2023-07-17

View Document

09/08/239 August 2023 Director's details changed for Mr. Edgar Aquiles Velasquez Mora on 2023-07-17

View Document

26/06/2326 June 2023 Annual accounts for year ending 26 Jun 2023

View Accounts

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-07-19 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Elvira Milagros Velasquez Castrillo as a secretary on 2022-07-01

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 413 ST ANNS ROAD LONDON N15 3JP UNITED KINGDOM

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

11/03/2011 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM SOUTHGATE OFFICE VILLAGE 286A CHASE ROAD LONDON N14 6HF UNITED KINGDOM

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

09/07/199 July 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

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

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1821 June 2018 DIRECTOR APPOINTED MR. EDGAR AQUILES VELASQUEZ MORA

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR AQUILES VELASQUEZ MORA

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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