- Company Overview for STRATEGIC PROPERTY SOLUTIONS LIMITED (06700507)
- Filing history for STRATEGIC PROPERTY SOLUTIONS LIMITED (06700507)
- People for STRATEGIC PROPERTY SOLUTIONS LIMITED (06700507)
- More for STRATEGIC PROPERTY SOLUTIONS LIMITED (06700507)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2017 | DS01 | Application to strike the company off the register | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
03 Jun 2015 | AD01 | Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Antony John Walters on 27 March 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr Jonathan Holmes on 8 June 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr James Andrew John Hathaway as a director on 1 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Richard Darch as a director on 30 June 2014 | |
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Richard Darch on 1 April 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Stephen Minion as a director | |
19 Sep 2013 | TM01 | Termination of appointment of David Hartshorne as a director | |
03 Apr 2013 | AP01 | Appointment of Mr Richard Darch as a director | |
12 Mar 2013 | AD01 | Registered office address changed from the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom on 12 March 2013 | |
10 Jan 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 30 April 2013 | |
19 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from 55 Gower Street London WC1E 6HQ on 16 November 2012 | |
16 Nov 2012 | AP01 | Appointment of Mr David John Morice Hartshorne as a director |