OPEN PROPERTY SOLUTIONS LIMITED

Satago Cottage Satago Cottage, Croydon, CR2 6AL
StatusLIQUIDATION
Company No.08890370
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

OPEN PROPERTY SOLUTIONS LIMITED is an liquidation private limited company with number 08890370. It was incorporated 10 years, 3 months, 21 days ago, on 12 February 2014. The company address is Satago Cottage Satago Cottage, Croydon, CR2 6AL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2024

Action Date: 17 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-30

New address: Satago Cottage 360a Brighton Road Croydon CR2 6AL

Old address: 43 East Street Bromley BR1 1QQ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: 43 East Street Bromley BR1 1QQ

Old address: Bencewell Business Centre Oakley Road Bromley BR2 8HG

Change date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John William Holroyd-Doveton

Termination date: 2014-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-05

Officer name: Mr Michael Edward Paul

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

New address: Bencewell Business Centre Oakley Road Bromley BR2 8HG

Old address: 83 Huntingdon Road London N2 9DX United Kingdom

Change date: 2014-10-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIETH LTD

BLOCK 5, UNIT 1 FINLAS STREET,GLASGOW,G22 5DT

Number:SC572672
Status:ACTIVE
Category:Private Limited Company

BESPOKE STEEL LIMITED

UNIT 1, ST LUKES BUILDINGS,DERBY,DE22 3RG

Number:06790319
Status:ACTIVE
Category:Private Limited Company

INTEGRAL PROACTIVE HEALTH LIMITED

LOWER PITCALNIE,TAIN,IV19 1QX

Number:SC440107
Status:ACTIVE
Category:Private Limited Company

PURPLE ZEBRA LTD

UNIT 6, BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:10995879
Status:ACTIVE
Category:Private Limited Company

RED MANAGED SERVICES LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:07270625
Status:ACTIVE
Category:Private Limited Company

SPINNAKER DAY CARE SERVICE LTD

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:06520077
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source