Advanced company searchLink opens in new window

SPPS PROPERTIES LTD

Company number 08212572

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2021 CH01 Director's details changed for Mrs Surekhaben Bhikubhai Patel on 28 September 2021
05 Oct 2021 PSC04 Change of details for Mrs Surekhaben Bhikhubhai Patel as a person with significant control on 28 September 2021
05 Oct 2021 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 5 October 2021
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2021 DS01 Application to strike the company off the register
08 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2018 AA01 Previous accounting period extended from 30 September 2017 to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 2 December 2017 with updates
02 Mar 2018 PSC07 Cessation of Bhikhubhai Ranchodbhai Patel as a person with significant control on 5 July 2016
02 Mar 2018 PSC01 Notification of Surekhaben Bhikhubhai Patel as a person with significant control on 5 July 2016
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
28 Jul 2016 TM01 Termination of appointment of Bhikhubhai Ranchodbhai Patel as a director on 5 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
02 Dec 2015 AP01 Appointment of Mrs Surekhaben Bhikubhai Patel as a director on 3 February 2015
31 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Feb 2015 TM02 Termination of appointment of Suketu Madhusudan Patel as a secretary on 22 January 2015