SERVICED APARTMENTS PROPERTY GROUP LIMITED: Filings
Overview
| Company Name | SERVICED APARTMENTS PROPERTY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08270648 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SERVICED APARTMENTS PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 2nd Floor 58 Great Marlborough Street London W1F 7JY United Kingdom to Verde 10 Bressenden Place London SW1E 5DH on Mar 06, 2018 | 1 pages | AD01 | ||||||||||
Secretary's details changed for The Briars Group Limited on Jan 29, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Frederick Richard Mcphie Powles as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justin Andrew Bickle as a director on Sep 21, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Suite 5 First Floor Braywick House West Windsor Road Maidenhead Berkshire SL6 1DN to 2nd Floor 58 Great Marlborough Street London W1F 7JY on May 25, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Max Thorne as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Scott as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Simon John Scott as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 27 Knightsbridge London SW1X 7LY United Kingdom* on Feb 11, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Max Thorne as a director | 3 pages | AP01 | ||||||||||
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