- Company Overview for SRE PROPERTIES (WESTBOURNE GROVE) LTD (07844719)
- Filing history for SRE PROPERTIES (WESTBOURNE GROVE) LTD (07844719)
- People for SRE PROPERTIES (WESTBOURNE GROVE) LTD (07844719)
- Charges for SRE PROPERTIES (WESTBOURNE GROVE) LTD (07844719)
- More for SRE PROPERTIES (WESTBOURNE GROVE) LTD (07844719)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2020 | DS01 | Application to strike the company off the register | |
20 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
04 Sep 2019 | MR04 | Satisfaction of charge 078447190001 in full | |
07 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
05 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
05 Jun 2018 | AP01 | Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 | |
09 May 2018 | TM02 | Termination of appointment of Richard Nigel Luck as a secretary on 2 May 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
03 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
13 Sep 2016 | CH01 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 | |
22 Jun 2016 | AA | Full accounts made up to 31 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
10 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
13 May 2015 | MA | Memorandum and Articles of Association | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | TM01 | Termination of appointment of Thomas Michael Berrigan as a director on 2 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Richard Nigel Luck as a director on 2 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|