Advanced company searchLink opens in new window

ATTRIBUTE PROPERTY LIMITED

Company number 11588128

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2020 DS01 Application to strike the company off the register
02 Jun 2020 PSC01 Notification of Mark Hilton Bradley as a person with significant control on 15 May 2020
02 Jun 2020 PSC07 Cessation of Martyn Melvyn Corfield as a person with significant control on 15 May 2020
28 May 2020 AP01 Appointment of Mr Mark Hilton Bradley as a director on 15 May 2020
28 May 2020 TM01 Termination of appointment of Martyn Melvyn Corfield as a director on 15 May 2020
14 May 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Sep 2019 PSC07 Cessation of Cafe Du Gare Group Limited as a person with significant control on 21 February 2019
21 Feb 2019 TM01 Termination of appointment of Peter Steven Ormerod as a director on 21 February 2019
21 Feb 2019 TM01 Termination of appointment of Alex Christian Dyer as a director on 21 February 2019
21 Feb 2019 PSC01 Notification of Martyn Melvyn Corfield as a person with significant control on 21 February 2019
21 Feb 2019 AP01 Appointment of Mr Martyn Melvyn Corfield as a director on 21 February 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
03 Oct 2018 CH01 Director's details changed for Mr Alex Christian Dyer on 3 October 2018
25 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-25
  • GBP 200