- Company Overview for SELLPROP AUCTIONS UK LTD (13884099)
- Filing history for SELLPROP AUCTIONS UK LTD (13884099)
- People for SELLPROP AUCTIONS UK LTD (13884099)
- More for SELLPROP AUCTIONS UK LTD (13884099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2023 | DS01 | Application to strike the company off the register | |
26 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
22 Jun 2022 | PSC07 | Cessation of Amy Sljivar as a person with significant control on 22 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
21 Jun 2022 | PSC01 | Notification of Amy Sljivar as a person with significant control on 21 June 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mr Adil Sljivar as a person with significant control on 4 April 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Adil Sljivar on 4 April 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from Unit 1C Bourne Court Southend Road Woodford Green IG8 8HD United Kingdom to Suite 6 Essex House Station Road Upminster RM14 2SJ on 16 March 2022 | |
01 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-01
|