SHEPTON MALLET PROJECT LTD

Company Documents

DateDescription
25/09/2425 September 2024 Registered office address changed from 158 Northumberland Avenue Welling Kent DA16 2PY England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-09-25

View Document

25/09/2425 September 2024 Statement of affairs

View Document

25/09/2425 September 2024 Appointment of a voluntary liquidator

View Document

25/09/2425 September 2024 Resolutions

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

27/08/2427 August 2024 Cessation of Vougar Mamedov as a person with significant control on 2024-08-23

View Document

23/07/2423 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Registered office address changed from 12 Mulberry Place Pinnell Road London SE9 6AR England to 158 Northumberland Avenue Welling Kent DA16 2PY on 2022-04-06

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR SERGEI KOROSTELEV

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MRS TATIANA VASILEVA

View Document

15/09/2015 September 2020 CESSATION OF SERGEI KOROSTELEV AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEI KOROSTELEV

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR SERGEI KOROSTELEV / 26/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR SERGEI KOROSTELEV

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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