- Company Overview for THE PROPERTY LOUNGE LIMITED (05929151)
- Filing history for THE PROPERTY LOUNGE LIMITED (05929151)
- People for THE PROPERTY LOUNGE LIMITED (05929151)
- Charges for THE PROPERTY LOUNGE LIMITED (05929151)
- Insolvency for THE PROPERTY LOUNGE LIMITED (05929151)
- More for THE PROPERTY LOUNGE LIMITED (05929151)
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 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2023 | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2022 | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2021 | |
05 Dec 2020 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 5 December 2020 | |
27 Nov 2020 | LIQ02 | Statement of affairs | |
27 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | CH01 | Director's details changed for Mr Yuda Wang on 18 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
30 Jun 2019 | PSC05 | Change of details for Silverstone Properties London Ltd as a person with significant control on 28 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 | |
18 Jun 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
29 Apr 2019 | PSC05 | Change of details for Silverstone Properties London Ltd as a person with significant control on 29 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 29 April 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
13 Aug 2018 | PSC02 | Notification of Silverstone Properties London Ltd as a person with significant control on 3 July 2018 | |
13 Aug 2018 | PSC07 | Cessation of Yuda Wang as a person with significant control on 5 July 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jul 2018 | MR01 | Registration of charge 059291510001, created on 31 July 2018 | |
11 Jul 2018 | PSC01 | Notification of Yuda Wang as a person with significant control on 5 July 2018 | |
11 Jul 2018 | PSC07 | Cessation of Michael Simon Brown as a person with significant control on 5 July 2018 | |
11 Jul 2018 | TM02 | Termination of appointment of Lynette Brown as a secretary on 5 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Michael Brown as a director on 5 July 2018 |