- Company Overview for CONQUEST PROPERTY DEVELOPMENTS LIMITED (10431663)
- Filing history for CONQUEST PROPERTY DEVELOPMENTS LIMITED (10431663)
- People for CONQUEST PROPERTY DEVELOPMENTS LIMITED (10431663)
- More for CONQUEST PROPERTY DEVELOPMENTS LIMITED (10431663)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2021 | DS01 | Application to strike the company off the register | |
27 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
27 Sep 2020 | CH01 | Director's details changed for Mr Joe Hoppe on 27 September 2020 | |
27 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
16 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
24 Oct 2017 | AD01 | Registered office address changed from 61 Western Road Newhaven England to 35 First Avenue Newhaven BN9 9HX on 24 October 2017 | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|