- Company Overview for SMART PROPERTY CONCEPTS LIMITED (11365849)
- Filing history for SMART PROPERTY CONCEPTS LIMITED (11365849)
- People for SMART PROPERTY CONCEPTS LIMITED (11365849)
- More for SMART PROPERTY CONCEPTS LIMITED (11365849)
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
|
|
22 Aug 2019 | AP01 | Appointment of Mr Darshan Gohel as a director on 18 December 2018 |