SMART PROPERTY CONCEPTS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Termination of appointment of Nanik Jassi as a secretary on 2023-10-01

View Document

03/10/233 October 2023 Cessation of 3 Win Holdings Limited as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Termination of appointment of Nanik Singh Jassi as a director on 2023-10-01

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2021-10-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/02/2010 February 2020 PREVEXT FROM 31/05/2019 TO 31/10/2019

View Document

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

View Accounts

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NANIK JASSI / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN GOHEL / 18/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 20 BEECHWOOD AVENUE BURBAGE HINCKLEY LE10 2HD

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NANIK SINGH JASSI / 18/10/2019

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DSG INVESTMENTS LTD

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3 WIN HOLDINGS LIMITED

View Document

13/09/1913 September 2019 CESSATION OF NANIK SINGH JASSI AS A PSC

View Document

13/09/1913 September 2019 16/05/18 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR DARSHAN GOHEL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY IAN TIPPING

View Document

02/08/192 August 2019 CESSATION OF IAN TIPPING AS A PSC

View Document

02/05/192 May 2019 SECRETARY APPOINTED MR NANIK JASSI

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TIPPING

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information