Advanced company searchLink opens in new window

LET 2 U ESTATE AGENT LIMITED

Company number 10463900

Filter by category

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2020 TM01 Termination of appointment of Sanjay Raval as a director on 17 December 2019
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with updates
05 Dec 2018 PSC01 Notification of Sanjay Raval as a person with significant control on 31 October 2018
05 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 5 December 2018
31 Oct 2018 AP01 Appointment of Mr Sanjay Raval as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Kyei Myileke Carray Khayi James-Bryce as a director on 30 October 2018
20 Sep 2018 AA Micro company accounts made up to 30 November 2017
22 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
21 May 2018 TM01 Termination of appointment of Jimm Andrew Compton as a director on 21 May 2018
21 May 2018 AP01 Appointment of Mr Kyei Myileke Carray Khayi James-Bryce as a director on 18 May 2018
21 May 2018 AD01 Registered office address changed from 432 Testerton Walk London W11 1WQ United Kingdom to 7 Cavendish Square London Middx W1G 0PE on 21 May 2018
24 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
24 Nov 2017 AD01 Registered office address changed from 14 Sneath Avenue London Middlesex NW11 9AH to 432 Testerton Walk London W11 1WQ on 24 November 2017
19 Oct 2017 AD01 Registered office address changed from 143 Warner Road Walthamstow London E17 7DX United Kingdom to 14 Sneath Avenue London Middlesex NW11 9AH on 19 October 2017
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 1