Advanced company searchLink opens in new window

PROPCO (MARYLEBONE NO.2) LIMITED

Company number 04305483

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2018 CS01 Confirmation statement made on 15 October 2017 with no updates
05 Oct 2017 AP01 Appointment of Ms Tracey Pye as a director on 20 February 2017
26 Jul 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Apr 2017 TM01 Termination of appointment of Darren Lee Topp as a director on 20 February 2017
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2017 CS01 Confirmation statement made on 15 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 TM02 Termination of appointment of Emma Ann Reid as a secretary on 3 June 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
19 May 2016 MA Memorandum and Articles of Association
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 TM01 Termination of appointment of Dominic Joseph Andrew Chappell as a director on 6 May 2016
12 May 2016 TM01 Termination of appointment of Dominic Joseph Andrew Chappell as a director on 6 May 2016
12 May 2016 AP01 Appointment of Mr Darren Lee Topp as a director on 6 May 2016
12 May 2016 TM01 Termination of appointment of Lennart David Henningson as a director on 6 May 2016
12 May 2016 TM01 Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 May 2016
04 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
20 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
22 Jul 2015 AP03 Appointment of Mrs Emma Ann Reid as a secretary on 15 May 2015
22 Jul 2015 AD01 Registered office address changed from C/O Bellrock Property & Facilities Management Enterprise House Sunningdale Road Leicester LE3 1UR to 129-137 Marylebone Road London NW1 5QD on 22 July 2015
14 May 2015 AP01 Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015
30 Apr 2015 MR04 Satisfaction of charge 4 in full
30 Apr 2015 MR04 Satisfaction of charge 3 in full