STUTTGART PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR BENJAMIN IAIN WEST

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY ALANE FAIRHALL

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

12/11/1312 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/075 October 2007 SECRETARY RESIGNED

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