Advanced company searchLink opens in new window

THE PASSAU PROPERTY (GP) LIMITED

Company number 06028964

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2019 DS01 Application to strike the company off the register
10 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
02 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
02 Jan 2018 PSC01 Notification of Martin Michael Heffernan as a person with significant control on 6 April 2016
02 Jan 2018 PSC01 Notification of Michael John Chicken as a person with significant control on 6 April 2016
02 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 2 January 2018
19 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 AA01 Previous accounting period extended from 5 April 2016 to 30 September 2016
24 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
08 Jan 2016 AAMD Amended total exemption full accounts made up to 5 April 2015
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
09 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
08 Oct 2015 CH04 Secretary's details changed for Property Secretaries Limited on 21 September 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
16 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
14 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
02 Oct 2013 AA Total exemption full accounts made up to 5 April 2013
28 Feb 2013 TM01 Termination of appointment of Andrew Grieve as a director