SYLVANIAS PROPERTY DEVELOPERS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-04-29

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

16/01/2516 January 2025 Termination of appointment of Nagamuthu Sivarajah Sivananthan as a director on 2025-01-03

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/01/2428 January 2024 Termination of appointment of Janakan Sivananthan as a director on 2024-01-28

View Document

28/01/2428 January 2024 Cessation of Janakan Sivananthan as a person with significant control on 2024-01-28

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Administrative restoration application

View Document

07/11/227 November 2022 Registered office address changed from Little Stepping Stones Day Nurseries Argento Tower Mapleton Road London SW18 4GA England to Sylvanias Cottage Traps Lane New Malden Surrey KT3 4SG on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/06/2129 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133679040001

View Document

29/04/2129 April 2021 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