S&R PROPERTY SERVICES LTD

Company Documents

DateDescription
12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

02/04/252 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/03/2512 March 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Registered office address changed from 2 Church Walk Thrapston Kettering Northamptonshire NN14 4NP United Kingdom to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-02-09

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Statement of affairs

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

22/11/2122 November 2021 Cessation of Steven Wright as a person with significant control on 2021-09-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

13/07/2013 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information