Advanced company searchLink opens in new window

STRATEGIC PROJECT MANAGEMENT LIMITED

Company number 06522042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2014 DS01 Application to strike the company off the register
23 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300
05 Jun 2014 TM01 Termination of appointment of David Albert Victor Carter as a director on 3 January 2014
25 Apr 2014 AD01 Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR England on 25 April 2014
04 Feb 2014 TM01 Termination of appointment of Marcus Hutchinson as a director on 1 November 2013
28 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Aug 2013 AD01 Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 6 August 2013
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
22 Jan 2013 AP01 Appointment of Mr Hussein Battur Djandash as a director on 1 January 2013
17 Oct 2012 TM01 Termination of appointment of Katy Charlotte Dimmock as a director on 1 October 2012
17 Oct 2012 TM01 Termination of appointment of Heman Mohan Patel as a director on 1 October 2012
17 Oct 2012 AP01 Appointment of Mr Marcus Hutchinson as a director on 1 October 2012
23 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
01 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
06 Dec 2011 AP01 Appointment of Mr Heman Patel as a director on 1 December 2011
07 Oct 2011 TM01 Termination of appointment of Graham Edward Pewter as a director on 30 April 2011
02 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 300
23 Jun 2011 TM01 Termination of appointment of Stacey Bone as a director
18 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Jan 2011 AP01 Appointment of Ms Stacey Louise Bone as a director