S K PROJECT BASE LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

28/01/2328 January 2023 Application to strike the company off the register

View Document

27/10/2227 October 2022 Appointment of Mrs Mahsa Mohammadi as a secretary on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of Sahar Khajeh as a director on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Mr Ahmad Ebrahim Zadeh Asl as a secretary on 2022-10-27

View Document

27/10/2227 October 2022 Cessation of Sahar Khajeh as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Notification of Mohammad Jafari-Langeroudi as a person with significant control on 2022-10-27

View Document

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

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 COMPANY NAME CHANGED CONSTRUCTORA FENELON C.A LTD CERTIFICATE ISSUED ON 08/08/19

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY FENELON MENDEZ CORDERO

View Document

08/12/188 December 2018 SECRETARY APPOINTED MR MOHAMMAD JAFARI LANGEROUDI

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

27/10/1727 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 10000

View Document

27/10/1727 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SHAHAR KHAJEH / 27/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

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

View Document

24/10/1724 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 10000

View Document

24/10/1724 October 2017 SECRETARY APPOINTED MR FENELON EDMUNDO MENDEZ CORDERO

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAHAR KHAJEH / 23/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM BARBARA LANGSTONE HOUSE 315-317 BALLARDS LANE LONDON N12 8LZ ENGLAND

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MS SHAHAR KHAJEH / 18/10/2017

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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