- Company Overview for THE PROPERTY ADVICE SERVICE LIMITED (11840003)
- Filing history for THE PROPERTY ADVICE SERVICE LIMITED (11840003)
- People for THE PROPERTY ADVICE SERVICE LIMITED (11840003)
- More for THE PROPERTY ADVICE SERVICE LIMITED (11840003)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2023 | DS01 | Application to strike the company off the register | |
19 Nov 2023 | AD01 | Registered office address changed from 19 Coleman Road Aldershot GU12 4BY England to 12 12 Vernon Drive Tongham Surrey GU10 1GN on 19 November 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
03 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
19 Jan 2022 | PSC04 | Change of details for Mr Oliver Peter Dorling as a person with significant control on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Oliver Peter Dorling on 19 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to 19 Coleman Road Aldershot GU12 4BY on 19 January 2022 | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from , 19 Coleman Road Coleman Road, Aldershot, GU12 4BY, England to 19 Coleman Road Aldershot GU12 4BY on 7 December 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
24 Sep 2021 | AD01 | Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to 19 Coleman Road Aldershot GU12 4BY on 24 September 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
13 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
31 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
24 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
07 Mar 2019 | CH01 | Director's details changed for Mr Oliver Dorling on 7 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Peter Scott Verney as a director on 7 March 2019 | |
21 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-21
|