MY PROPERTY PLUS LTD

Kemp House Kemp House, London, EC1V 2NX, United Kingdom
StatusDISSOLVED
Company No.10274946
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 29 days

SUMMARY

MY PROPERTY PLUS LTD is an dissolved private limited company with number 10274946. It was incorporated 7 years, 11 months, 7 days ago, on 12 July 2016 and it was dissolved 5 years, 29 days ago, on 21 May 2019. The company address is Kemp House Kemp House, London, EC1V 2NX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald James Bouma

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Ashley Freeman

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherif Hampton

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Brannan Mollison

Termination date: 2018-08-27

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ike Ibekwe

Change date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ike Ibekwe

Change date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Mr Donald James Bouma

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Old address: 10 Queen Street Place London EC4R 1BE United Kingdom

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sherif Hampton

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr. William Brannan Mollison

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-27

Officer name: Mr. Kevin Ashley Freeman

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVANDO LTD

43 WESTERDALE, HADRIAN LODGE,WALLSEND,NE28 8UD

Number:11211016
Status:ACTIVE
Category:Private Limited Company

EVEMAR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11970844
Status:ACTIVE
Category:Private Limited Company

GS ASSETS AND INVESTMENTS LIMITED

16 TAI DYFFRYN,CARDIFF,CF15 7TS

Number:11634034
Status:ACTIVE
Category:Private Limited Company

JS RESTAURANT & BAR LIMITED

923 SAUCHIEHALL STREET,GLASGOW,G3 7TQ

Number:SC609895
Status:ACTIVE
Category:Private Limited Company

RIDGEWAY INVESTMENT MANAGEMENT LIMITED

121 ORCHARD GROVE,GERRARDS CROSS,SL9 9ET

Number:10817077
Status:ACTIVE
Category:Private Limited Company

SANDFORTH BOHEMIANS (1993) LIMITED

THE PAVILLION,QUEENS DRIVE,L13 0DQ

Number:02841843
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