- Company Overview for WARSPITE PROPERTIES LTD (08325142)
- Filing history for WARSPITE PROPERTIES LTD (08325142)
- People for WARSPITE PROPERTIES LTD (08325142)
- Charges for WARSPITE PROPERTIES LTD (08325142)
- More for WARSPITE PROPERTIES LTD (08325142)
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) |
---|---|---|---|
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2020 | AA01 | Previous accounting period shortened from 28 December 2019 to 27 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Nov 2018 | TM01 | Termination of appointment of Baruch Davidovits as a director on 23 October 2018 | |
05 Nov 2018 | AP01 | Appointment of Noemi Brandys as a director on 23 October 2018 | |
17 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
17 May 2018 | AP01 | Appointment of Mr Baruch Davidovits as a director on 17 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Noemi Brandys as a director on 17 May 2018 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | AA01 | Previous accounting period shortened from 30 January 2017 to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 May 2017 | AP01 | Appointment of Noemi Brandys as a director on 26 May 2017 | |
30 May 2017 | AD01 | Registered office address changed from 115 Craven Park Road London N15 6BL to 5 North End Road London NW11 7RJ on 30 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Issac Babad as a director on 26 May 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
27 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued |