|
|
21 Oct 2022
|
21 Oct 2022
Receiver's abstract of receipts and payments to 14 October 2022
|
|
|
21 Oct 2022
|
21 Oct 2022
Notice of ceasing to act as receiver or manager
|
|
|
03 Oct 2022
|
03 Oct 2022
Receiver's abstract of receipts and payments to 5 September 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to 239 Kensington High Street London W8 6SN on 8 December 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Amended total exemption full accounts made up to 31 December 2019
|
|
|
15 Sep 2021
|
15 Sep 2021
Appointment of receiver or manager
|
|
|
15 Sep 2021
|
15 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 31 January 2021 with updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Change of details for Prosperity Land Ltd as a person with significant control on 31 January 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Director's details changed for Prosperity Land Ltd on 31 January 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Director's details changed for Ms Tatiana Svetlova on 30 January 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 22 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Director's details changed for Ms Tatiana Svetlova on 30 January 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Change of details for Prosperity Land Ltd as a person with significant control on 31 January 2021
|
|
|
21 Aug 2020
|
21 Aug 2020
Registration of charge 117330680002, created on 12 August 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Registration of charge 117330680001, created on 20 February 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
Incorporation
|