Advanced company searchLink opens in new window

PROPERTIES-ZU LIMITED

Company number 06644763

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1,000
01 Oct 2012 AP01 Appointment of Eduard Grama as a director on 1 September 2012
01 Oct 2012 TM01 Termination of appointment of Danilo Cappelletto as a director on 1 September 2012
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
07 Dec 2011 TM01 Termination of appointment of Roberto Silva as a director on 7 December 2011
07 Dec 2011 AP01 Appointment of Mr Danilo Cappelletto as a director on 7 December 2011
29 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Mr Roberto Silva as a director on 1 November 2011
29 Nov 2011 TM01 Termination of appointment of Cappelletto Danilo as a director on 1 November 2011
06 Jun 2011 AD01 Registered office address changed from 1a Pope Street London SE1 3PH on 6 June 2011
29 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
26 Apr 2011 TM01 Termination of appointment of Roberto Silva as a director
26 Apr 2011 AP01 Appointment of Cappelletto Danilo as a director
19 Apr 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
18 Nov 2010 CERTNM Company name changed gulf sport europe LIMITED\certificate issued on 18/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-01
17 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
17 Nov 2010 TM01 Termination of appointment of Sergio Zerla as a director
17 Nov 2010 AP01 Appointment of Roberto Silva as a director
15 Jun 2010 AP01 Appointment of Sergio Angelo Zerla as a director
15 Jun 2010 TM01 Termination of appointment of Andreas Jenk as a director