SAYERS INVESTMENT PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 07060966 |
Category | Private Limited Company |
Incorporated | 29 Oct 2009 |
Age | 14 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 10 days |
SUMMARY
SAYERS INVESTMENT PROPERTY LIMITED is an dissolved private limited company with number 07060966. It was incorporated 14 years, 7 months, 7 days ago, on 29 October 2009 and it was dissolved 5 months, 10 days ago, on 26 December 2023. The company address is 6 Mendip Way, Corby, NN18 8GJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Sayers Mensley
Change date: 2023-03-13
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Sayers Mensley
Change date: 2023-03-13
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Address
Type: AD01
Old address: 89 Kesteven Way Corby NN18 8GF England
New address: 6 Mendip Way Corby NN18 8GJ
Change date: 2023-03-13
Documents
Dissolution voluntary strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 30 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-23
Officer name: David John Sayers Mensley
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-23
Psc name: Mr David John Sayers Mensley
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: 89 Kesteven Way Corby NN18 8GF
Old address: The Lodge 88 Katherine Road Birmingham B67 5RF
Change date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Administrative restoration company
Date: 22 Mar 2012
Category: Restoration
Type: RT01
Documents
Some Companies
2 STATION ROAD,LEIGHTON BUZZARD,LU7 2NA
Number: | 11196695 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD
Number: | 06083286 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODING ACCOUNTS LTD,WESTBURY,BA13 3PE
Number: | 11166588 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FOR PROPERTY MANAGEMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08683268 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 PORTOBELLO ROAD,LONDON,W10 5TD
Number: | 09350431 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PRETORIA ROAD,LONDON,N17 8EL
Number: | 08988394 |
Status: | ACTIVE |
Category: | Private Limited Company |