SAYP PROPERTIES LTD

18 Clarence Road, Southend-On-Sea, SS1 1AN, Essex
StatusLIQUIDATION
Company No.08948083
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

SAYP PROPERTIES LTD is an liquidation private limited company with number 08948083. It was incorporated 10 years, 1 month, 11 days ago, on 19 March 2014. The company address is 18 Clarence Road, Southend-on-sea, SS1 1AN, Essex.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 26 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

New address: 18 Clarence Road Southend-on-Sea Essex SS1 1AN

Old address: 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom

Change date: 2023-01-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Mr Gareth John Britten

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-08

Psc name: Mr Stephen James Britten

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth John Britten

Change date: 2021-03-08

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-08

Officer name: Mr Gareth John Britten

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-08

Old address: 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom

New address: 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Old address: 9 Nelson Street Southend-on-Sea Essex SS1 1EH

New address: 7 Nelson Street Southend-on-Sea Essex SS1 1EH

Change date: 2018-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKS INTERNATIONAL TRADING LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:09948911
Status:LIQUIDATION
Category:Private Limited Company

BOOJ LTD

FIRST FLOOR 125-135,BRIGHTON,BN1 6AF

Number:11445102
Status:ACTIVE
Category:Private Limited Company

MI-MI DEVELOPMENTS LIMITED

THE DELL,ABERDEEN,AB12 5YP

Number:SC284390
Status:ACTIVE
Category:Private Limited Company

MILLYDALE LTD

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:08515722
Status:ACTIVE
Category:Private Limited Company

NU SOUTH NORWOOD LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:07449929
Status:ACTIVE
Category:Private Limited Company

THE MOTORWORKS GLOUCESTER LTD

8 CAPITOL PARK,GLOUCESTER,GL2 5YD

Number:09119264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source