- Company Overview for SPLENDID COMMERCIAL PROPERTIES LIMITED (10657515)
- Filing history for SPLENDID COMMERCIAL PROPERTIES LIMITED (10657515)
- People for SPLENDID COMMERCIAL PROPERTIES LIMITED (10657515)
- More for SPLENDID COMMERCIAL PROPERTIES LIMITED (10657515)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | AD01 | Registered office address changed from 40 Welbeck Street London W1G 8LN United Kingdom to 296 Haydon House Joel Street Pinner HA5 2PY on 11 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
25 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Nadeem Bohhani on 7 March 2017 | |
28 Sep 2017 | CH03 | Secretary's details changed for Mr Nadeem Bohhani on 7 March 2017 | |
11 Sep 2017 | CERTNM |
Company name changed splendid (north east) LIMITED\certificate issued on 11/09/17
|
|
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|