PROPERTYIT23 LIMITED

07563713
THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 May 2024 gazette Gazette Notice Voluntary 1 Buy now
21 May 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Apr 2024 accounts Annual Accounts 2 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 2 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 officers Appointment of director (Per Gustaf Bror Krokstade) 2 Buy now
14 Dec 2021 officers Termination of appointment of director (Jayne Claire Parker) 1 Buy now
09 Dec 2021 accounts Annual Accounts 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 2 Buy now
18 Feb 2021 officers Change of particulars for director (Ms Jayne Claire Parker) 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 3 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 3 Buy now
15 Aug 2018 officers Change of particulars for corporate secretary (Temple Secretarial Limited) 3 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 accounts Annual Accounts 3 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 accounts Annual Accounts 3 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
13 May 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
30 Aug 2014 accounts Annual Accounts 3 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
08 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jul 2013 accounts Annual Accounts 2 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 officers Termination of appointment of director (Lars Orefelt) 1 Buy now
05 Dec 2012 officers Appointment of director (Mrs Jayne Claire Parker) 2 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
15 Mar 2011 incorporation Incorporation Company 53 Buy now