PTE PROPERTY (HACKNEY WICK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Final Gazette dissolved following liquidation |
| 10/07/2510 July 2025 | Final Gazette dissolved following liquidation |
| 10/04/2510 April 2025 | Return of final meeting in a members' voluntary winding up |
| 06/03/256 March 2025 | Liquidators' statement of receipts and payments to 2025-02-21 |
| 03/03/243 March 2024 | Appointment of a voluntary liquidator |
| 03/03/243 March 2024 | Declaration of solvency |
| 03/03/243 March 2024 | Resolutions |
| 03/03/243 March 2024 | Resolutions |
| 01/03/241 March 2024 | Registered office address changed from 38 Graham Street London N1 8JX to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2024-03-01 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/11/2330 November 2023 | Previous accounting period shortened from 2023-10-31 to 2023-03-31 |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/04/2228 April 2022 | Micro company accounts made up to 2021-10-31 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-13 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/05/2118 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 23/03/2123 March 2021 | DIRECTOR APPOINTED MRS ILYA FISHER |
| 23/03/2123 March 2021 | DIRECTOR APPOINTED MRS DIANA BEHARRELL |
| 18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/08/1724 August 2017 | 28/07/17 STATEMENT OF CAPITAL GBP 180 |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 14/03/1614 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/10/1513 October 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 29/07/1529 July 2015 | PREVSHO FROM 28/02/2015 TO 31/10/2014 |
| 04/03/154 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 13/02/1413 February 2014 | 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