PROPERTEX LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Previous accounting period shortened from 2023-01-31 to 2022-09-30

View Document

08/12/228 December 2022 Satisfaction of charge 086014980003 in full

View Document

08/12/228 December 2022 Satisfaction of charge 086014980004 in full

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Cessation of Paul Nicholas Neumann as a person with significant control on 2021-09-17

View Document

22/10/2122 October 2021 Appointment of Mr Nigel James Tollman as a director on 2021-09-17

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

22/10/2122 October 2021 Notification of Pro Print Group Cartons Limited as a person with significant control on 2021-09-17

View Document

22/10/2122 October 2021 Cessation of Daniel Mark Neumann as a person with significant control on 2021-09-17

View Document

22/10/2122 October 2021 Termination of appointment of Paul Nicholas Neumann as a director on 2021-09-17

View Document

22/10/2122 October 2021 Termination of appointment of Daniel Mark Neumann as a director on 2021-09-17

View Document

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

View Document

09/08/219 August 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/08/188 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/08/173 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CESSATION OF PAUL NICHOLAS NEUMANN AS A PSC

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

24/07/1724 July 2017 CESSATION OF DANIEL MARK NEUMANN AS A PSC

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK NEUMANN

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS NEUMANN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086014980003

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086014980004

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086014980002

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086014980001

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/07/1429 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086014980001

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086014980002

View Document

07/08/137 August 2013 CURRSHO FROM 31/07/2014 TO 31/01/2014

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR PAUL NICHOLAS NEUMANN

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR DANIEL MARK NEUMANN

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

08/07/138 July 2013 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