- Company Overview for STRATEGIC PROJECT MANAGEMENT LIMITED (06522042)
- Filing history for STRATEGIC PROJECT MANAGEMENT LIMITED (06522042)
- People for STRATEGIC PROJECT MANAGEMENT LIMITED (06522042)
- More for STRATEGIC PROJECT MANAGEMENT LIMITED (06522042)
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
|
|
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
|
|
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 |