SURESERVE PROPERTY INVESTMENTS LIMITED: Filings
Overview
Company Name | SURESERVE PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04658093 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SURESERVE PROPERTY INVESTMENTS 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 | ||
Confirmation statement made on Feb 06, 2021 with updates | 4 pages | CS01 | ||
Change of details for Lakehouse Holdings Limited as a person with significant control on Apr 13, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Termination of appointment of Michael Mcmahon as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr John William Charles Charlton as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Peter David Mawby Smith as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||
Registered office address changed from St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on Apr 09, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy John Cobbett Simpson as a director on Oct 15, 2018 | 1 pages | TM01 | ||
Certificate of change of name Company name changed lakehouse property investments LIMITED\certificate issued on 09/10/18 | 3 pages | CERTNM | ||
Change of name notice | 2 pages | CONNOT | ||
Registered office address changed from 1 King George Close Romford Essex RM7 7LS to St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR on May 11, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Feb 06, 2018 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||
Appointment of Mr John William Charles Charlton as a secretary | 2 pages | AP03 | ||
Appointment of Mr John William Charles Charlton as a secretary on May 02, 2017 | 2 pages | AP03 | ||
Termination of appointment of Simon John Howell as a secretary on Apr 28, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||
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