Download leads from Nexok and grow your business. Find out more

Cekoni Property Management Limited

Documents

Total Documents48
Total Pages148

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off
30 May 2017Final Gazette dissolved via voluntary strike-off
14 March 2017First Gazette notice for voluntary strike-off
14 March 2017First Gazette notice for voluntary strike-off
7 March 2017Application to strike the company off the register
7 March 2017Application to strike the company off the register
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
21 July 2015Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 21 July 2015
21 July 2015Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 21 July 2015
6 July 2015Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 6 July 2015
6 July 2015Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 6 July 2015
6 July 2015Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 6 July 2015
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
19 September 2014Total exemption small company accounts made up to 31 December 2013
19 September 2014Total exemption small company accounts made up to 31 December 2013
2 April 2014Registered office address changed from 307 Trafalgar House Grenville Place London NW7 3SA on 2 April 2014
2 April 2014Registered office address changed from 307 Trafalgar House Grenville Place London NW7 3SA on 2 April 2014
2 April 2014Registered office address changed from 307 Trafalgar House Grenville Place London NW7 3SA on 2 April 2014
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
21 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
21 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
21 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
11 May 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012
11 May 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012
5 November 2012Termination of appointment of Suman Sharma as a director
5 November 2012Appointment of Mrs Sophie Aodu as a director
5 November 2012Appointment of Mrs Sophie Aodu as a director
5 November 2012Termination of appointment of Suman Sharma as a director
22 February 2012Registered office address changed from 99-101 London Road Morden Surrey SM4 5HP United Kingdom on 22 February 2012
22 February 2012Registered office address changed from 99-101 London Road Morden Surrey SM4 5HP United Kingdom on 22 February 2012
13 February 2012Registered office address changed from Bryan & Spence 307 Trafalgar House Grenville Place, Mill Hill London NW7 3SA United Kingdom on 13 February 2012
13 February 2012Registered office address changed from Bryan & Spence 307 Trafalgar House Grenville Place, Mill Hill London NW7 3SA United Kingdom on 13 February 2012
13 February 2012Appointment of Mrs Suman Sharma as a director
13 February 2012Termination of appointment of Suman Sharma as a director
13 February 2012Termination of appointment of Suman Sharma as a director
13 February 2012Appointment of Mrs Suman Sharma as a director
7 February 2012Incorporation
7 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing