S & R DEVELOPMENT PROJECTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2418 July 2024 | Order of court to wind up |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Registered office address changed from C/O Neon Numbers 259 Copnor Road Portsmouth Hampshire PO3 5EE United Kingdom to 259 Copnor Road Portsmouth Hampshire PO3 5EE on 2024-03-11 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-03-31 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
25/04/2225 April 2022 | Director's details changed for Simon Hill on 2022-04-25 |
25/04/2225 April 2022 | Registered office address changed from Dimmicks Corner 179 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PL United Kingdom to C/O Neon Numbers 259 Copnor Road Portsmouth Hampshire PO3 5EE on 2022-04-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | CESSATION OF ROBYN VICTORIA JACQUEST-HILL AS A PSC |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBYN JACQUEST-HILL |
07/03/197 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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