- Company Overview for S&I PROPERTY INVESTING LTD (11237795)
- Filing history for S&I PROPERTY INVESTING LTD (11237795)
- People for S&I PROPERTY INVESTING LTD (11237795)
- Charges for S&I PROPERTY INVESTING LTD (11237795)
- More for S&I PROPERTY INVESTING LTD (11237795)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
01 Feb 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 January 2023 | |
17 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
17 Mar 2022 | CH01 | Director's details changed for Mr Alain Simon Imhof on 17 March 2022 | |
17 Mar 2022 | PSC04 | Change of details for Mr Alain Simon Imhof as a person with significant control on 17 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
21 Dec 2019 | MR01 | Registration of charge 112377950001, created on 19 December 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
23 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
20 Feb 2019 | CH01 | Director's details changed for Mr Manfred Schmutz on 20 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Alain Simon Imhof on 20 February 2019 | |
20 Feb 2019 | PSC04 | Change of details for Mr Manfred Schmutz as a person with significant control on 20 February 2019 | |
20 Feb 2019 | PSC04 | Change of details for Mr Alain Simon Imhof as a person with significant control on 20 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to Unit 1C, Eagle Industrial Estate Church Green Witney Oxon OX28 4YR on 20 February 2019 | |
06 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-06
|