PROPERTY SOLUTIONS 4U LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/04/2513 April 2025 Accounts for a dormant company made up to 2025-01-24

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

24/01/2524 January 2025 Annual accounts for year ending 24 Jan 2025

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

05/02/245 February 2024 Annual accounts for year ending 05 Feb 2024

View Accounts

08/05/238 May 2023 Appointment of Mr Andrew Mark Wilson as a director on 2023-05-08

View Document

08/05/238 May 2023 Notification of Andrew Mark Wilson as a person with significant control on 2023-05-08

View Document

09/04/239 April 2023 Appointment of Mr Tapuwa Murangari as a director on 2023-04-08

View Document

09/04/239 April 2023 Cessation of Melissa Philomena Volante as a person with significant control on 2023-03-15

View Document

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

View Document

08/02/238 February 2023 Termination of appointment of Melissa Philomena Volante as a director on 2023-01-31

View Document

26/01/2326 January 2023 Incorporation

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