PROPELLER GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
04/08/254 August 2025 New | Application to strike the company off the register |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Registered office address changed from 66 Prescot St London E1 8NN England to 7a Abbey Business Park Monks Walk Farnham GU9 8HT on 2024-11-11 |
11/11/2411 November 2024 | Change of details for Propeller Marketing Group Limited as a person with significant control on 2024-08-01 |
11/11/2411 November 2024 | Confirmation statement made on 2024-08-22 with updates |
11/11/2411 November 2024 | Director's details changed for Mr Jody Michael Osman on 2024-08-01 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-22 with updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Termination of appointment of Martin Lawrence Loat as a director on 2023-02-27 |
16/03/2316 March 2023 | Notification of Propeller Marketing Group Limited as a person with significant control on 2023-02-27 |
16/03/2316 March 2023 | Cessation of Martin Lawrence Loat as a person with significant control on 2023-02-27 |
16/03/2316 March 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
28/02/2328 February 2023 | Registration of charge 109288330001, created on 2023-02-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
24/01/2024 January 2020 | DIRECTOR APPOINTED JODY OSMAN |
07/01/207 January 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
03/01/203 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE LOAT / 03/01/2020 |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 33 ALFRED PLACE BLOOMSBURY LONDON WC1E 7DP UNITED KINGDOM |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
09/04/199 April 2019 | 19/11/18 STATEMENT OF CAPITAL GBP 10.23 |
25/10/1825 October 2018 | 03/09/18 STATEMENT OF CAPITAL GBP 9.21 |
25/10/1825 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/04/186 April 2018 | ADOPT ARTICLES 09/11/2017 |
23/08/1723 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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