Advanced company searchLink opens in new window

SOUTHWEST PROPERTY SERVICES (LONDON) LTD

Company number 05330214

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2020 AA Micro company accounts made up to 31 July 2019
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2020 DS01 Application to strike the company off the register
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
06 Jul 2018 TM01 Termination of appointment of Link Specialist Services Ltd as a director on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Manan Jayeshkumar Shah as a director on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr John Henry Paterson as a director on 4 July 2018
20 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 July 2017
25 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
25 Jan 2016 CH01 Director's details changed for Mr Manan Jayeshkumar Shah on 1 February 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
30 Jan 2015 CH03 Secretary's details changed for Melanie Jane Harwood on 21 August 2014
30 Jan 2015 CH02 Director's details changed for Link Specialist Services Ltd on 5 April 2014
22 Sep 2014 AD01 Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Mar 2014 AP01 Appointment of Mr Manan Jayeshkumar Shah as a director
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1