PROPERTY TRADING SPACE LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 17/06/2417 June 2024 | Application to strike the company off the register |
| 05/06/245 June 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 05/06/245 June 2024 | Accounts for a dormant company made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 06/06/236 June 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 12/05/2312 May 2023 | Registered office address changed from Flat 6 Oakwood Close Otterbourne Winchester SO21 2EX England to 15 Crocus Avenue Penrith CA11 8FE on 2023-05-12 |
| 12/05/2312 May 2023 | Registered office address changed from 15 Crocus Avenue Penrith CA11 8FE England to 15 Crocus Avenue Penrith CA11 8FE on 2023-05-12 |
| 11/05/2311 May 2023 | Change of details for Mr Marnus Fourie as a person with significant control on 2022-08-24 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 29/03/2229 March 2022 | Director's details changed for Mr Marnus Fourie on 2022-03-29 |
| 12/01/2212 January 2022 | Change of details for Mr Marnus Fourie as a person with significant control on 2022-01-11 |
| 11/01/2211 January 2022 | Termination of appointment of Andrew James Ormston as a director on 2022-01-11 |
| 11/01/2211 January 2022 | Registered office address changed from 1 Winnall Valley Road Winchester SO23 0LD England to Flat 6 Oakwood Close Otterbourne Winchester SO21 2EX on 2022-01-11 |
| 11/01/2211 January 2022 | Change of details for Mr Marnus Fourie as a person with significant control on 2022-01-11 |
| 11/01/2211 January 2022 | Cessation of Andrew James Ormston as a person with significant control on 2022-01-11 |
| 30/09/2130 September 2021 | Accounts for a dormant company made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 05/05/215 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 05/09/205 September 2020 | REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 6 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBRIDGESHIRE PE1 2DU ENGLAND |
| 01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MARNUS FOURIE / 28/08/2020 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/08/2029 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MARNUS FOURIE / 28/08/2020 |
| 29/08/2029 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES ORMSTON |
| 29/08/2029 August 2020 | CURRSHO FROM 31/05/2021 TO 31/08/2020 |
| 29/08/2029 August 2020 | DIRECTOR APPOINTED MR ANDREW JAMES ORMSTON |
| 12/05/2012 May 2020 | 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