- Company Overview for SOW & REAP PROPERTIES LTD (05083823)
- Filing history for SOW & REAP PROPERTIES LTD (05083823)
- People for SOW & REAP PROPERTIES LTD (05083823)
- Charges for SOW & REAP PROPERTIES LTD (05083823)
- More for SOW & REAP PROPERTIES LTD (05083823)
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) |
---|---|---|---|
27 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Feb 2021 | AD01 | Registered office address changed from 27 Gloucester Place London W1U 8HU England to Meridien House 42 Upper Berkeley Street London W1H 5PW on 5 February 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
22 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Eana Vagjiani as a director on 7 August 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Suresh Shamji Vagjiani as a director on 7 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Oct 2016 | MR04 | Satisfaction of charge 050838230001 in full | |
04 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Dharmendra Jeshani as a director on 18 January 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr Dharmendra Jeshani as a director on 28 November 2015 |