S K PROJECT BASE LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
28/01/2328 January 2023 | Application to strike the company off the register |
27/10/2227 October 2022 | Appointment of Mrs Mahsa Mohammadi as a secretary on 2022-10-27 |
27/10/2227 October 2022 | Termination of appointment of Sahar Khajeh as a director on 2022-10-27 |
27/10/2227 October 2022 | Appointment of Mr Ahmad Ebrahim Zadeh Asl as a secretary on 2022-10-27 |
27/10/2227 October 2022 | Cessation of Sahar Khajeh as a person with significant control on 2022-10-27 |
27/10/2227 October 2022 | Notification of Mohammad Jafari-Langeroudi as a person with significant control on 2022-10-27 |
07/04/227 April 2022 | Registered office address changed from Flat 94 Boston House Plaza Park Place Stevenage Hertfordshire SG1 1AZ England to 54 Boxfield Green Stevenage SG2 7DR on 2022-04-07 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/08/198 August 2019 | COMPANY NAME CHANGED CONSTRUCTORA FENELON C.A LTD CERTIFICATE ISSUED ON 08/08/19 |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, SECRETARY FENELON MENDEZ CORDERO |
08/12/188 December 2018 | SECRETARY APPOINTED MR MOHAMMAD JAFARI LANGEROUDI |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
27/10/1727 October 2017 | 26/10/17 STATEMENT OF CAPITAL GBP 10000 |
27/10/1727 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS SHAHAR KHAJEH / 27/10/2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM BARBARA LANGSTONE HOUSE FLAT 311 - BARBARA LANGSTONE HOUSE 315-317 BALLARDS LANE LONDON UNITED KINGDOM N12 8LZ ENGLAND |
24/10/1724 October 2017 | 23/10/17 STATEMENT OF CAPITAL GBP 10000 |
24/10/1724 October 2017 | SECRETARY APPOINTED MR FENELON EDMUNDO MENDEZ CORDERO |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHAHAR KHAJEH / 23/10/2017 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM BARBARA LANGSTONE HOUSE 315-317 BALLARDS LANE LONDON N12 8LZ ENGLAND |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MS SHAHAR KHAJEH / 18/10/2017 |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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