ONLINE PROPERTY PORTAL LIMITED

Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB, England
StatusDISSOLVED
Company No.09709288
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 12 days

SUMMARY

ONLINE PROPERTY PORTAL LIMITED is an dissolved private limited company with number 09709288. It was incorporated 8 years, 10 months, 21 days ago, on 29 July 2015 and it was dissolved 7 months, 12 days ago, on 07 November 2023. The company address is Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Gerrish

Termination date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 28 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Anthony James Sharples

Change date: 2019-07-28

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-28

Officer name: Mr Michael Anthony James Sharples

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-11

Officer name: Mrs Andrea Gerrish

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Anthony Richard Malkin

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Metcalf

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Metcalf

Change date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-26

Officer name: Mr Anthony Richard Malkin

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-26

Officer name: William Barry Homan-Russell

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE ELECTRONICS LIMITED

131 FELTHAM ROAD,MIDDLESEX,TW15 1AB

Number:02640544
Status:ACTIVE
Category:Private Limited Company

EVI RAKITZI LIMITED

58B TOWNMEAD ROAD,LONDON,SW6 2RU

Number:11546245
Status:ACTIVE
Category:Private Limited Company

HUNDRED SOLUTIONS LIMITED

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:11272611
Status:ACTIVE
Category:Private Limited Company

JVD RIGGING LIMITED

2 MOORGATE,ELGIN,IV30 8SQ

Number:SC472667
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINK PINEAPPLE PRODUCTIONS LTD

14 UTTOXETER ROAD,RUGELEY,WS15 4DN

Number:08795957
Status:ACTIVE
Category:Private Limited Company

PRIMROSE ENTERPRISES LTD

MANOR HOUSE, 35 ST. THOMAS'S,LANCASHIRE,PR7 1HP

Number:04681999
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