- Company Overview for SOURCE MY PROPERTY ACADEMY LIMITED (11195847)
- Filing history for SOURCE MY PROPERTY ACADEMY LIMITED (11195847)
- People for SOURCE MY PROPERTY ACADEMY LIMITED (11195847)
- More for SOURCE MY PROPERTY ACADEMY LIMITED (11195847)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2023 | DS01 | Application to strike the company off the register | |
30 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 Oct 2021 | PSC01 | Notification of Emma Smith as a person with significant control on 1 January 2021 | |
06 Oct 2021 | PSC01 | Notification of Roger Burrows as a person with significant control on 1 January 2021 | |
14 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Roger Burrows on 17 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 1a Park Street Skewen Neath SA10 6YD Wales to 76 Pentre Fynnon Compton Road Skewen Neath Port Talbot SA10 6DF on 17 November 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
19 Feb 2020 | AD01 | Registered office address changed from 87 Crymlyn Road Neath SA10 6DY United Kingdom to 1a Park Street Skewen Neath SA10 6YD on 19 February 2020 | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
18 Feb 2019 | AP01 | Appointment of Mrs Emma Smith as a director on 14 December 2018 | |
16 Oct 2018 | SH02 | Consolidation of shares on 8 February 2018 | |
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|
|
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|