|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2022
|
11 Mar 2022
Application to strike the company off the register
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 29 January 2021 with updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Notification of Sl Property Developments Limited as a person with significant control on 25 January 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Cessation of Alexandra Mary Leach as a person with significant control on 25 January 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Cessation of Simon Patrick Delafosse Leach as a person with significant control on 25 January 2021
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 25 May 2018 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 25 May 2017 with updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Registered office address changed from 66 Prescot Street London E1 8NN to 33 Montserrat Road London SW15 2LD on 14 September 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Previous accounting period shortened from 31 March 2014 to 30 March 2014
|
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 25 May 2014 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014
|