PROPERTEX LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Application to strike the company off the register |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
08/06/238 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
15/02/2315 February 2023 | Previous accounting period shortened from 2023-01-31 to 2022-09-30 |
08/12/228 December 2022 | Satisfaction of charge 086014980003 in full |
08/12/228 December 2022 | Satisfaction of charge 086014980004 in full |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Cessation of Paul Nicholas Neumann as a person with significant control on 2021-09-17 |
22/10/2122 October 2021 | Appointment of Mr Nigel James Tollman as a director on 2021-09-17 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-17 with updates |
22/10/2122 October 2021 | Notification of Pro Print Group Cartons Limited as a person with significant control on 2021-09-17 |
22/10/2122 October 2021 | Cessation of Daniel Mark Neumann as a person with significant control on 2021-09-17 |
22/10/2122 October 2021 | Termination of appointment of Paul Nicholas Neumann as a director on 2021-09-17 |
22/10/2122 October 2021 | Termination of appointment of Daniel Mark Neumann as a director on 2021-09-17 |
28/09/2128 September 2021 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 10 Cheyne Walk Northampton NN1 5PT on 2021-09-28 |
09/08/219 August 2021 | Unaudited abridged accounts made up to 2021-01-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/10/193 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/08/188 August 2018 | 31/01/18 UNAUDITED ABRIDGED |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/08/173 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CESSATION OF PAUL NICHOLAS NEUMANN AS A PSC |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
24/07/1724 July 2017 | CESSATION OF DANIEL MARK NEUMANN AS A PSC |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK NEUMANN |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS NEUMANN |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/07/1510 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086014980003 |
23/10/1423 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086014980004 |
23/10/1423 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086014980002 |
23/10/1423 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086014980001 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/07/1429 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086014980001 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086014980002 |
07/08/137 August 2013 | CURRSHO FROM 31/07/2014 TO 31/01/2014 |
18/07/1318 July 2013 | DIRECTOR APPOINTED MR PAUL NICHOLAS NEUMANN |
18/07/1318 July 2013 | DIRECTOR APPOINTED MR DANIEL MARK NEUMANN |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
08/07/138 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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