SHILTON PROPERTIES LIMITED: Filings
Overview
| Company Name | SHILTON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03499054 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SHILTON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 74 Pewley Way Guildford Surrey GU1 3QA England to Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ on Nov 18, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 034990540019, created on Jul 30, 2018 | 21 pages | MR01 | ||||||||||
Registration of charge 034990540018, created on Jul 19, 2018 | 6 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Soedjati Roebijanti as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Alexander David Shilton on Jan 25, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to 74 Pewley Way Guildford Surrey GU1 3QA on Dec 06, 2016 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Jun 30, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Alexander Smith as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0