888 PROPERTY SPAIN LTD

09010785
1 STAMFORD STREET LONDON UNITED KINGDOM SE1 9NT

Documents

Documents
Date Category Description Pages
08 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2021 officers Termination of appointment of director (James Griffin) 1 Buy now
25 Aug 2021 officers Termination of appointment of secretary (Vistra Company Secretaries Limited) 1 Buy now
17 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
22 Apr 2021 accounts Annual Accounts 14 Buy now
20 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 12 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 12 Buy now
12 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2018 officers Change of particulars for director (Anthony John Carson) 2 Buy now
11 Apr 2018 accounts Annual Accounts 12 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 officers Change of particulars for director (Mr. James Griffin) 2 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Apr 2017 accounts Annual Accounts 11 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
03 Feb 2016 accounts Annual Accounts 10 Buy now
09 Mar 2015 resolution Resolution 2 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2015 officers Termination of appointment of secretary (Anthony John Carson) 1 Buy now
25 Feb 2015 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
04 Dec 2014 officers Termination of appointment of director (Chee Kong Ong) 1 Buy now
26 Nov 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
12 Nov 2014 capital Return of Allotment of shares 4 Buy now
12 Nov 2014 officers Appointment of director (Mr Ofer Shechter) 2 Buy now
12 Nov 2014 officers Appointment of director (Mr Chee Kong Ong) 2 Buy now
12 Nov 2014 officers Appointment of director (Mr James Griffin) 2 Buy now
25 Apr 2014 incorporation Incorporation Company 36 Buy now