THE PROPERTY ADVANTAGE (SALES) LTD

48 Union Street, Hyde, SK14 1ND, Cheshire, England
StatusDISSOLVED
Company No.11763209
CategoryPrivate Limited Company
Incorporated14 Jan 2019
Age5 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 4 days

SUMMARY

THE PROPERTY ADVANTAGE (SALES) LTD is an dissolved private limited company with number 11763209. It was incorporated 5 years, 4 months, 2 days ago, on 14 January 2019 and it was dissolved 2 months, 4 days ago, on 12 March 2024. The company address is 48 Union Street, Hyde, SK14 1ND, Cheshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 May 2022

Action Date: 13 May 2022

Category: Capital

Type: SH02

Date: 2022-05-13

Documents

View document PDF

Capital alter shares subdivision

Date: 26 May 2022

Action Date: 13 May 2022

Category: Capital

Type: SH02

Date: 2022-05-13

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mortimer, Mortimer & Mortimer Ltd

Cessation date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-03

Psc name: Mr Richard James Nicholls

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Elizabeth Mortimer-Collier

Termination date: 2022-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mr Richard James Nicholls

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Mr Richard James Nicholls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-19

Officer name: Mr Richard James Nicholls

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-19

Psc name: Mr Richard James Nicholls

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-27

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 27 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-27

Capital : 3 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mortimer, Mortimer & Mortimer Ltd

Notification date: 2019-08-23

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Elizabeth Mortimer-Collier

Appointment date: 2019-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom

Change date: 2019-08-23

New address: 48 Union Street Hyde Cheshire SK14 1nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF

Change date: 2019-02-27

Documents

View document PDF

Incorporation company

Date: 14 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHENTIC STONE LTD

UNIT D2, RANALAH TRADING ESTATE,NEWHAVEN,BN9 0EH

Number:07962075
Status:ACTIVE
Category:Private Limited Company

BURN STEWART (U.S. HOLDINGS) LIMITED

8 MILTON ROAD, COLLEGE MILTON,GLASGOW,G74 5BU

Number:SC209060
Status:ACTIVE
Category:Private Limited Company

DIVORCE SOLUTIONS LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:09095654
Status:ACTIVE
Category:Private Limited Company

J.G. PORTER CONTRACTORS LIMITED

WESTBY,FORFAR,DD8 1BJ

Number:SC470141
Status:ACTIVE
Category:Private Limited Company

ORBIUM CONSULTING LIMITED

SIXTH FLOOR,LONDON,EC3M 1DT

Number:07523424
Status:ACTIVE
Category:Private Limited Company

P.E.H. PROPERTY DEVELOPMENTS LIMITED

26 HIGH STREET,NEWPORT,NP11 7FN

Number:04737315
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