383 PROJECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/2421 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
12/08/2412 August 2024 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-08-12 |
12/08/2412 August 2024 | Statement of affairs |
12/08/2412 August 2024 | Resolutions |
12/08/2412 August 2024 | Appointment of a voluntary liquidator |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/08/231 August 2023 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-01 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Director's details changed for Sukhvinder Singh Dehal on 2022-09-14 |
23/12/2223 December 2022 | Change of details for Mr Sukhvinder Singh Dehal as a person with significant control on 2022-09-14 |
21/10/2221 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
19/10/2219 October 2022 | Statement of company's objects |
07/04/227 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057827320004 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JACOB DUTTON |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057827320003 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | ADOPT ARTICLES 01/07/2016 |
26/05/1626 May 2016 | APPROVAL OF DOCUMENTS 18/05/2016 |
22/05/1622 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBOLD |
22/05/1622 May 2016 | APPOINTMENT TERMINATED, SECRETARY KATIE NEWBOLD |
19/05/1619 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057827320002 |
12/05/1612 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JAMES DUTTON / 01/06/2014 |
06/05/156 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM THE FLAGHOUSE16 GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR |
10/09/1410 September 2014 | ADOPT ARTICLES 18/07/2014 |
30/04/1430 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWBOLD / 11/10/2011 |
20/04/1220 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / KATIE HELEN NEWBOLD / 11/10/2011 |
20/04/1220 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | DIRECTOR APPOINTED MR JACOB JAMES DUTTON |
06/06/116 June 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWBOLD / 01/05/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER SINGH DEHAL / 01/05/2010 |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATIE HELEN NEWBOLD / 01/05/2010 |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEHAL / 01/05/2010 |
27/05/1027 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM UNIT 17 NEWHALL PLACE NEWHALL HILL BIRMINGHAM B1 3JH |
27/05/0927 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM, CORNWALL HOUSE, 31 LIONEL STREET, BIRMINGHAM, WEST MIDLANDS, B3 1AP |
16/05/0916 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEHAL / 01/11/2008 |
16/05/0916 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER DEHAL / 01/11/2008 |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
12/09/0812 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/08/081 August 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: FLAT 2, 26 CANTERBURY CLOSE, ERDINGTON, BIRMINGHAM, WEST MIDLANDS B23 7QL |
14/06/0714 June 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 383 PROJECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company