- Company Overview for ST DAVIDS PROPERTIES LIMITED (13868706)
- Filing history for ST DAVIDS PROPERTIES LIMITED (13868706)
- People for ST DAVIDS PROPERTIES LIMITED (13868706)
- More for ST DAVIDS PROPERTIES LIMITED (13868706)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2024 | DS01 | Application to strike the company off the register | |
09 Aug 2024 | AD01 | Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP United Kingdom to Unit 6 Morford Road Walsall WS9 8TF on 9 August 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
23 Jan 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 16 Queens Road Walsall WS5 3NF England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 18 October 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Tarlochan Singh as a director on 10 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
13 Mar 2023 | TM01 | Termination of appointment of Gurjit Singh Thiara as a director on 10 March 2023 | |
13 Mar 2023 | PSC01 | Notification of Tarlochan Singh as a person with significant control on 10 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Gurjit Singh Thiara as a person with significant control on 10 March 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE England to 16 Queens Road Walsall WS5 3NF on 13 March 2023 | |
24 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-24
|