MY PROPERTY PARTNERS LIMITED

Company Documents

DateDescription
13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/09/2313 September 2023 Return of final meeting in a members' voluntary winding up

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-03-21

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

31/03/2231 March 2022 Declaration of solvency

View Document

25/02/2225 February 2022 Withdraw the company strike off application

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Application to strike the company off the register

View Document

03/01/223 January 2022 Director's details changed for Mrs Karishma Dave on 2021-02-01

View Document

02/01/222 January 2022 Change of details for Mrs Karishma Dave as a person with significant control on 2021-02-01

View Document

02/01/222 January 2022 Director's details changed for Mrs Karishma Dave on 2022-01-02

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

02/01/222 January 2022 Secretary's details changed for Mr Paraag Dave on 2022-01-02

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/02/2113 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHAILASH SANGHRAJKA

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MRS KARISHMA DAVE

View Document

01/10/171 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARISHMA DAVE

View Document

01/10/171 October 2017 CESSATION OF SHAILASH SANGHRAJKA AS A PSC

View Document

21/09/1721 September 2017 05/04/17 STATEMENT OF CAPITAL GBP 4

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM NO. 1 - THE OCTAGON COUNTY HALL EAST FORUM MAGNUM SQUARE LONDON SE1 7GN

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAAG DAVE / 10/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAAG DAVE / 10/10/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PARAAG DAVE / 10/10/2016

View Document

25/03/1625 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR SHAILASH SANGHRAJKA

View Document

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR KARISHMA DAVE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/05/148 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/04/1330 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/05/122 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/11

View Document

19/05/1119 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/11/1028 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/04/1028 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARISHMA DAVE / 31/12/2009

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/06/0923 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 APPLICATION FOR STRIKING-OFF

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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