- Company Overview for SALE PROPERTIES LIMITED (02700718)
- Filing history for SALE PROPERTIES LIMITED (02700718)
- People for SALE PROPERTIES LIMITED (02700718)
- Charges for SALE PROPERTIES LIMITED (02700718)
- More for SALE PROPERTIES LIMITED (02700718)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | AD01 | Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT to 46 Cambridge Court Amhurst Park London N16 5AQ on 9 February 2017 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 | |
21 Dec 2016 | AA01 | Previous accounting period extended from 24 March 2016 to 7 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Moses Breisch as a director on 7 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Avraham Breisch as a director on 7 November 2015 | |
09 Dec 2015 | AA01 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
19 Mar 2015 | AA01 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AD01 | Registered office address changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom on 10 June 2014 | |
18 Mar 2014 | AA01 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2012 | AA01 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 |