ST VASTS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | Application to strike the company off the register |
16/01/2316 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/09/207 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112236430002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / NYLO HOMES LTD / 11/12/2018 |
08/05/198 May 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112236430002 |
04/08/184 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112236430003 |
26/03/1826 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112236430001 |
26/02/1826 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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