SURPLUS PROPERTY RESOLUTION LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/10/2330 October 2023 Director's details changed for Mr Francis Colhoun on 2023-10-13

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Adam Lincoln Foster on 2022-09-20

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Mr Francis Colhoun on 2022-08-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

13/09/1813 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1813 September 2018 SAIL ADDRESS CHANGED FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 ALTER ARTICLES 27/04/2017

View Document

24/05/1724 May 2017 ARTICLES OF ASSOCIATION

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097735780001

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

02/06/162 June 2016 SECRETARY APPOINTED JOHANNE COUTTS

View Document

02/06/162 June 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

25/03/1625 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

06/10/156 October 2015 SAIL ADDRESS CREATED

View Document

11/09/1511 September 2015 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