PROPM CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 09366719 |
Category | Private Limited Company |
Incorporated | 24 Dec 2014 |
Age | 9 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 12 days |
SUMMARY
PROPM CONSULTANCY LIMITED is an dissolved private limited company with number 09366719. It was incorporated 9 years, 5 months, 16 days ago, on 24 December 2014 and it was dissolved 3 years, 1 month, 12 days ago, on 27 April 2021. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Legacy
Date: 07 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/01/2018
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-20
New address: Kemp House 160 City Road London EC1V 2NX
Old address: Office 3 C/O Ace Accounts Consultancy Honeywood Farm, Honey Pot Lane Purleigh Chelmsford Essex CM3 6RT England
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 26 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
New address: Office 3 C/O Ace Accounts Consultancy Honeywood Farm, Honey Pot Lane Purleigh Chelmsford Essex CM3 6RT
Old address: 3 Pocklington Close Chelmer Village Chelmsford Essex CM2 6SQ England
Change date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 16 Feb 2017
Action Date: 31 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-31
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Old address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
Change date: 2016-12-12
New address: 3 Pocklington Close Chelmer Village Chelmsford Essex CM2 6SQ
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Change person director company with change date
Date: 29 Dec 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Vallance
Change date: 2015-06-16
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Old address: 2 Baddow Hall Crescent Chelmsford CM2 7BY United Kingdom
New address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
Change date: 2015-01-29
Documents
Some Companies
24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 11462228 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 11282114 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 02678557 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TIMMENS MEAD,SALISBURY,SP5 1QS
Number: | 10414388 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11858380 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 HIGH STREET,WETHERBY,LS23 6AA
Number: | 10292268 |
Status: | ACTIVE |
Category: | Private Limited Company |