Advanced company searchLink opens in new window

PROPERTY (VENEZUELA) LIMITED

Company number 08330588

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
14 Feb 2018 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 AD01 Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT to 6th Floor 60 Gracechurch Street London EC3V 0HR on 22 March 2017
23 Feb 2017 CS01 Confirmation statement made on 13 December 2016 with updates
07 Feb 2017 AA Full accounts made up to 31 December 2015
06 Feb 2017 AP01 Appointment of Mr Frank De La Coromoto Briceno Gil as a director on 1 February 2017
30 Jan 2017 AP01 Appointment of Mr Ivan Gabriel Trujillo Contreras as a director on 5 December 2016
25 Jan 2017 TM01 Termination of appointment of Timothy Peter Weller as a director on 5 December 2016
25 Jan 2017 TM01 Termination of appointment of Soren Lundsberg-Nielsen as a director on 5 December 2016
25 Jan 2017 TM01 Termination of appointment of Peter Vincent David as a director on 5 December 2016
25 Jan 2017 TM02 Termination of appointment of William Andrew Hayes as a secretary on 5 December 2016
24 Oct 2016 AP01 Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
04 Oct 2016 TM01 Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
12 Feb 2016 AP03 Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 Feb 2016 TM02 Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 CH03 Secretary's details changed for Celine Arlette Virginie Barroche on 23 October 2015
14 Dec 2015 CH01 Director's details changed for Mr Peter Vincent David on 23 October 2015
14 Dec 2015 CH01 Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015