Download leads from Nexok and grow your business. Find out more

Suburb Properties Limited

Documents

Total Documents22
Total Pages118

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off
8 December 2015Final Gazette dissolved via voluntary strike-off
25 August 2015First Gazette notice for voluntary strike-off
25 August 2015First Gazette notice for voluntary strike-off
17 August 2015Application to strike the company off the register
17 August 2015Application to strike the company off the register
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
13 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 3
13 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 3
5 December 2013Appointment of Mr Ariel Levy as a director
5 December 2013Appointment of Mr Adam Lipman as a director
5 December 2013Company name changed suburb developments LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
5 December 2013Appointment of Mr Adam Lipman as a director
5 December 2013Company name changed suburb developments LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
5 December 2013Appointment of Mr Ariel Levy as a director
4 December 2013Appointment of Mr Daniel Sterling as a director
4 December 2013Appointment of Mr Daniel Sterling as a director
27 November 2013Termination of appointment of Barbara Kahan as a director
27 November 2013Termination of appointment of Barbara Kahan as a director
22 November 2013Incorporation
22 November 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed