- Company Overview for S H PROPERTY ASSETS LTD (11216827)
- Filing history for S H PROPERTY ASSETS LTD (11216827)
- People for S H PROPERTY ASSETS LTD (11216827)
- More for S H PROPERTY ASSETS LTD (11216827)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
31 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
24 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
24 Dec 2019 | PSC01 | Notification of Steven Gary Eddie as a person with significant control on 24 December 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Sean Hession as a director on 24 December 2019 | |
24 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 December 2019 | |
24 Dec 2019 | PSC07 | Cessation of Sean Hession as a person with significant control on 24 December 2019 | |
24 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
24 Dec 2019 | AP01 | Appointment of Mr Steven Gary Eddie as a director on 24 December 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from 6 Ferndale Road Coleshill Birmingham B46 3nd United Kingdom to 333 Chester Road Sutton Coldfield B73 5BL on 24 December 2019 | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
16 Jan 2019 | AA01 | Current accounting period extended from 28 February 2019 to 30 April 2019 | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|