PROPRIETY MANAGEMENT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2122 October 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 10 59 Island Centre Way Enfield Middlesex EN3 6GA on 2021-10-22 |
| 22/10/2122 October 2021 | Director's details changed for Miss Vanessa Ferguson-Campbell on 2021-10-22 |
| 22/10/2122 October 2021 | Change of details for Miss Vanessa Ferguson-Campbell as a person with significant control on 2021-10-22 |
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
| 02/10/212 October 2021 | Application to strike the company off the register |
| 19/10/2019 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA FERGUSON-CAMPBELL |
| 19/10/2019 October 2020 | CESSATION OF BELINDA CAMPBELL AS A PSC |
| 05/10/205 October 2020 | 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