- Company Overview for 1978 SURVEYORS LTD (13525949)
- Filing history for 1978 SURVEYORS LTD (13525949)
- People for 1978 SURVEYORS LTD (13525949)
- More for 1978 SURVEYORS LTD (13525949)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | PSC01 | Notification of Ray Harriot as a person with significant control on 25 November 2022 | |
28 Nov 2022 | PSC07 | Cessation of Marsha Powell as a person with significant control on 25 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Marsha Powell as a director on 25 November 2022 | |
16 Sep 2022 | AP01 | Appointment of Mr Ray Anthony Harriot as a director on 16 September 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Ray Anthony Harriot as a director on 16 September 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
26 Jul 2022 | AP01 | Appointment of Mr Ray Anthony Harriot as a director on 26 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
15 Jun 2022 | CERTNM |
Company name changed reliable property estates LTD\certificate issued on 15/06/22
|
|
14 Jun 2022 | AD01 | Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS England to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 14 June 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Ashleigh Halit as a director on 9 March 2022 | |
26 Oct 2021 | AP01 | Appointment of Ms Ashleigh Halit as a director on 22 October 2021 | |
22 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-22
|