SMART PROPERTY SOURCER LTD - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-07 delete address 99 RICHMOND PARK ROAD SHEFFIELD UNITED KINGDOM S13 8HR
2023-10-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2023-10-07 insert address ALISON BUSINESS CENTRE 39-40 ALISON CRESCENT SHEFFIELD ENGLAND S2 1AS
2023-10-07 insert sic_code 68100 - Buying and selling of own real estate
2023-10-07 insert sic_code 68310 - Real estate agencies
2023-10-07 update registered_address
2023-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2023 FROM 99 RICHMOND PARK ROAD SHEFFIELD S13 8HR UNITED KINGDOM
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-26 update statutory_documents 26/09/23 STATEMENT OF CAPITAL GBP 100
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-19 update statutory_documents DISS REQUEST WITHDRAWN
2023-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-30 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-06-21 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-06-09 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2021-02-08 update account_category NO ACCOUNTS FILED => null
2021-02-08 update accounts_last_madeup_date null => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-22 => 2021-10-31
2021-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-22 => 2021-01-22
2020-03-07 delete address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ
2020-03-07 insert address 99 RICHMOND PARK ROAD SHEFFIELD UNITED KINGDOM S13 8HR
2020-03-07 update registered_address
2020-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHELENA ANNE RICHARDSON / 05/02/2020
2020-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHELENA ANNE RICHARDSON / 05/02/2020
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2019-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION