PROPERTYNETWORKONLINE LIMITED
Status | DISSOLVED |
Company No. | 08475122 |
Category | Private Limited Company |
Incorporated | 05 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 8 days |
SUMMARY
PROPERTYNETWORKONLINE LIMITED is an dissolved private limited company with number 08475122. It was incorporated 11 years, 1 month, 26 days ago, on 05 April 2013 and it was dissolved 2 years, 9 months, 8 days ago, on 24 August 2021. The company address is 7 Cinammon Close 7 Cinammon Close, Reading, RG6 5GP, Berks, England.
Company Fillings
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Mr Matthew Andrew Tanner
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-26
Officer name: Mr Matthew Andrew Tanner
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: 7 Cinammon Close Earley Reading Berks RG6 5GP
Old address: 1 High Street Thatcham Berks RG19 3JG England
Change date: 2021-03-26
Documents
Dissolved compulsory strike off suspended
Date: 05 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Charles Fullbrook
Termination date: 2017-09-08
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 16 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Andrew Tanner
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Andrew Tanner
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Matthew Andrew Tanner
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
Old address: 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
Change date: 2017-08-15
New address: 1 High Street Thatcham Berks RG19 3JG
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-01
Officer name: Mr Nathan Charles Fullbrook
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 04 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Andrew Tanner
Change date: 2013-06-04
Documents
Change account reference date company current extended
Date: 24 Apr 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 19 Feb 2014
Action Date: 19 Feb 2014
Category: Address
Type: AD01
Old address: 7 Cinnamon Close Earley Reading Berkshire RG6 5GP England
Change date: 2014-02-19
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Charles Stevens
Documents
Certificate change of name company
Date: 01 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed propertynetworkonline(two) LTD\certificate issued on 01/05/13
Documents
Change of name notice
Date: 01 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Old address: 45 Frederick Place Wokingham RG41 2YB United Kingdom
Change date: 2013-04-17
Documents
Some Companies
ACTIVATE ELECTRICAL SERVICES LTD
44 CHURCH STREET,BRAINTREE,CM7 5JY
Number: | 09499157 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAY BARN ROAD,SPALDING,PE11 3EJ
Number: | 09136964 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLANDS FARM,TAUNTON,TA2 6SN
Number: | 05817034 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B9 ST GEORGES BUSINESS PARK,SITTINGBOURNE,ME10 3TB
Number: | 04003009 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 WESTBOURNE GARDENS,GLASGOW,G12 9XD
Number: | SC543032 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BORN & CO 3,LONDON,EC2M 5PD
Number: | 10018694 |
Status: | ACTIVE |
Category: | Private Limited Company |