- Company Overview for CULMINGTON PROPERTY SERVICES LTD. (09930388)
- Filing history for CULMINGTON PROPERTY SERVICES LTD. (09930388)
- People for CULMINGTON PROPERTY SERVICES LTD. (09930388)
- More for CULMINGTON PROPERTY SERVICES LTD. (09930388)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
24 Nov 2017 | MISC | Form AD06 | |
09 Nov 2017 | AP03 | Appointment of Mr Jorge Manuel Silva Romualdo as a secretary on 9 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Jorge Manuel Silva Romualdo as a director on 9 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | AP01 | Appointment of Miss Lucy Maria Dewhurst as a director on 10 May 2017 | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | AD01 | Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 20 Culmington Road Flat 2 South Croydon CR2 6DR on 9 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
12 May 2016 | AD01 | Registered office address changed from 77 Mandeville Court London E4 8JD United Kingdom to 86-90 3rd Floor Paul Street London EC2A 4NE on 12 May 2016 | |
29 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-29
|