- Company Overview for S.E. PROPERTIES LTD (07590279)
- Filing history for S.E. PROPERTIES LTD (07590279)
- People for S.E. PROPERTIES LTD (07590279)
- More for S.E. PROPERTIES LTD (07590279)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
05 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-05
|
|
15 Dec 2014 | TM01 | Termination of appointment of Bardhyl Senaj as a director on 4 December 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Mr Bardhyl Senaj on 4 April 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Mr Gezim Senaj on 4 April 2012 | |
07 Jun 2011 | AP01 | Appointment of a director | |
07 Jun 2011 | AP01 | Appointment of a director | |
07 Jun 2011 | AD01 | Registered office address changed from 34 Longcrofte Road Edgware Middx HA8 6RR United Kingdom on 7 June 2011 | |
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
04 Apr 2011 | NEWINC | Incorporation |