GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/30. New Address: Suite 1120 19-21 Crawford Street London W1H 1PJ. Previous address: 3 Homer Street London W1H 4NP England
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/26. New Address: Suite 1120 19-21 Crawford Street London W1H 1PJ. Previous address: Suite 1120 19-21, Crawford Street West Central London London W1H 1PJ England
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/26. New Address: 3 Homer Street London W1H 4NP. Previous address: Suite 1120 19-21 Crawford Street London W1H 1PJ England
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/22. New Address: Suite 1120 19-21, Crawford Street West Central London London W1H 1PJ. Previous address: Suite 1120 19-21, Crawford Street West Central London London W1H 1PJ England
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
NM01 |
Resolution of change of name
filed on: 22nd, June 2018
|
change of name |
Free Download
|
AD01 |
Address change date: 2018/06/22. New Address: Suite 1120 19-21, Crawford Street West Central London London W1H 1PJ. Previous address: 79 Goldsmith Avenue London W3 6HP England
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/22
filed on: 22nd, June 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed am seoudi property services LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/27
filed on: 27th, March 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/27. New Address: 79 Goldsmith Avenue London W3 6HP. Previous address: 3 Homer Street London W1H 4NP United Kingdom
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/27. New Address: 79 Goldsmith Avenue London W3 6HP. Previous address: 79 Goldsmith Avenue London W3 6HP England
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/10.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/23
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2018/03/23 - the day director's appointment was terminated
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 7th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/09
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/01/20
filed on: 20th, January 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 10th, June 2016
|
incorporation |
Free Download
(7 pages)
|