Advanced company searchLink opens in new window

SMART PROPERTY CONCEPTS LIMITED

Company number 11365849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 TM02 Termination of appointment of Nanik Jassi as a secretary on 1 October 2023
03 Oct 2023 TM01 Termination of appointment of Nanik Singh Jassi as a director on 1 October 2023
03 Oct 2023 PSC07 Cessation of 3 Win Holdings Limited as a person with significant control on 1 October 2023
28 Jul 2023 AA Micro company accounts made up to 30 October 2022
16 Dec 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
25 Oct 2022 AA Micro company accounts made up to 30 October 2021
25 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
16 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 31 October 2019
10 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Oct 2019 CH01 Director's details changed for Mr Nanik Singh Jassi on 18 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Darshan Gohel on 18 October 2019
18 Oct 2019 CH03 Secretary's details changed for Mr Nanik Jassi on 18 October 2019
18 Oct 2019 AD01 Registered office address changed from 20 Beechwood Avenue Burbage Hinckley LE10 2HD to 11 Butts Coventry CV1 3GJ on 18 October 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
13 Sep 2019 PSC02 Notification of Dsg Investments Ltd as a person with significant control on 18 December 2018
13 Sep 2019 PSC02 Notification of 3 Win Holdings Limited as a person with significant control on 18 December 2018
13 Sep 2019 PSC07 Cessation of Nanik Singh Jassi as a person with significant control on 18 December 2018
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 100
22 Aug 2019 AP01 Appointment of Mr Darshan Gohel as a director on 18 December 2018