PF PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

04/05/234 May 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Director's details changed for Mr Paul Michael Fitzpatrick on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Paul Michael Fitzpatrick as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Flat 2 1 Compton Road London SW19 7QA on 2022-05-04

View Document

16/02/2216 February 2022 Director's details changed for Mr Paul Michael Fitzpatrick on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr Paul Michael Fitzpatrick as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Micro company accounts made up to 2021-01-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FITZPATRICK / 03/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FITZPATRICK / 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM FLAT 1-2 1 COMPTON ROAD LONDON SW19 7QA ENGLAND

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FITZPATRICK / 03/03/2020

View Document

17/01/2017 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information