PROPERTY SOLUTIONS 4U LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/04/2513 April 2025 | Accounts for a dormant company made up to 2025-01-24 |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 27/01/2527 January 2025 | Application to strike the company off the register |
| 24/01/2524 January 2025 | Annual accounts for year ending 24 Jan 2025 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 05/02/245 February 2024 | Annual accounts for year ending 05 Feb 2024 |
| 08/05/238 May 2023 | Appointment of Mr Andrew Mark Wilson as a director on 2023-05-08 |
| 08/05/238 May 2023 | Notification of Andrew Mark Wilson as a person with significant control on 2023-05-08 |
| 09/04/239 April 2023 | Appointment of Mr Tapuwa Murangari as a director on 2023-04-08 |
| 09/04/239 April 2023 | Cessation of Melissa Philomena Volante as a person with significant control on 2023-03-15 |
| 20/02/2320 February 2023 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom to 81 Bond Street New Rossington Doncaster DN11 0XB on 2023-02-20 |
| 08/02/238 February 2023 | Termination of appointment of Melissa Philomena Volante as a director on 2023-01-31 |
| 26/01/2326 January 2023 | Incorporation |
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