- Company Overview for SALIM PROPERTY HOLDINGS LIMITED (09917114)
- Filing history for SALIM PROPERTY HOLDINGS LIMITED (09917114)
- People for SALIM PROPERTY HOLDINGS LIMITED (09917114)
- More for SALIM PROPERTY HOLDINGS LIMITED (09917114)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2023 | DS01 | Application to strike the company off the register | |
16 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
13 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
28 Sep 2022 | CH01 | Director's details changed for Mr Daniel Michael Moon on 28 September 2022 | |
28 Sep 2022 | PSC02 | Notification of Manchester Property Development Holdings Limited as a person with significant control on 1 April 2022 | |
28 Sep 2022 | PSC07 | Cessation of David Richard Lever as a person with significant control on 1 April 2022 | |
28 Sep 2022 | PSC02 | Notification of Cordwell Holdings Limited as a person with significant control on 1 April 2022 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 17 October 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
09 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |