- Company Overview for SMALLACRE INVESTMENTS LTD (05812981)
- Filing history for SMALLACRE INVESTMENTS LTD (05812981)
- People for SMALLACRE INVESTMENTS LTD (05812981)
- Charges for SMALLACRE INVESTMENTS LTD (05812981)
- More for SMALLACRE INVESTMENTS LTD (05812981)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2023 | DS01 | Application to strike the company off the register | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
25 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2022 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 058129810002 | |
24 Aug 2022 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 058129810002 | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Aug 2021 | CH03 | Secretary's details changed for Mr John Jewhurst on 9 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mr John Jewhurst as a person with significant control on 9 August 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB England to C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU on 30 October 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England to C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB on 22 August 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
27 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
20 Oct 2016 | AD01 | Registered office address changed from C/O Gisela Sharpe 16 Austin Road Woodley Reading RG5 4EJ to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 20 October 2016 |