ST PROPERTY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
10/02/2510 February 2025 | Registered office address changed to PO Box 4385, 11977402 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-10 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
13/12/2413 December 2024 | Confirmation statement made on 2024-05-02 with no updates |
13/12/2413 December 2024 | Micro company accounts made up to 2023-05-31 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Registration of charge 119774020002, created on 2023-10-27 |
31/10/2331 October 2023 | Registration of charge 119774020001, created on 2023-10-27 |
25/09/2325 September 2023 | Notification of David Sewards as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Withdrawal of a person with significant control statement on 2023-09-25 |
05/09/235 September 2023 | Termination of appointment of Paula Taaffe as a director on 2023-09-05 |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
04/09/234 September 2023 | Confirmation statement made on 2023-05-02 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-05-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-05-02 with updates |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
08/05/198 May 2019 | DIRECTOR APPOINTED MR DAVID JOHN SEWARDS |
03/05/193 May 2019 | 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