JOHN SPENCER SQUARE PROPERTY INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 28/09/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 02/07/2020

View Document

29/06/2029 June 2020 CURREXT FROM 31/07/2020 TO 28/09/2020

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SHARKEY

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HENRY

View Document

10/03/2010 March 2020 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR NAVEEN RAJENDRAN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS GEORGINA EMMA SHARKEY

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOURT

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121099090001

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information