SUREHOME PROPERTY LTD: Filings

  • Overview

    Company NameSUREHOME PROPERTY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC313764
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SUREHOME PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2013

    Statement of capital on Jan 18, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Dec 20, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Preetpal Kaur Sandhu as a director

    2 pagesAP01

    Registered office address changed from 10 Allison Street Queens Park Glasgow G42 8NN on Aug 03, 2011

    1 pagesAD01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Termination of appointment of John Wilson as a director

    1 pagesTM01

    Appointment of Harminder Singh Sandhu as a director

    2 pagesAP01

    Appointment of Mr Charan Singh Gill as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 20, 2010 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed rentsure letting LIMITED\certificate issued on 30/11/10
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2010

    RES15

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 20, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for John William Mackay Wilson on Oct 01, 2009

    2 pagesCH01

    Amended total exemption small company accounts made up to Dec 31, 2008

    5 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    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