SW19 PROPERTY MAINTENANCE LTD

110 Newbury Gardens, Epsom, KT19 0PD, Surrey, England
StatusDISSOLVED
Company No.10001716
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 2 days

SUMMARY

SW19 PROPERTY MAINTENANCE LTD is an dissolved private limited company with number 10001716. It was incorporated 8 years, 3 months, 4 days ago, on 12 February 2016 and it was dissolved 4 years, 4 months, 2 days ago, on 14 January 2020. The company address is 110 Newbury Gardens, Epsom, KT19 0PD, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-25

Psc name: Daniel Poulter

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-25

Psc name: Jason Miller

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-25

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Jason Miller

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Daniel Poulter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Daniel Poulter

Change date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Daniel Poulter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-12

Officer name: Daniel Poulter

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robbie James Baird

Termination date: 2017-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

Old address: 1st Floor, 60 High Street New Malden Surrey KT3 4EZ United Kingdom

New address: 110 Newbury Gardens Epsom Surrey KT19 0PD

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTRACT STUDIOS LIMITED

18 COTTINGHAM GROVE,DURHAM,DH6 3EJ

Number:11918319
Status:ACTIVE
Category:Private Limited Company

AVIVA INTERNATIONAL LIMITED

4 CHURCHILL COURT,NORTH HARROW,HA2 7ST

Number:05291833
Status:ACTIVE
Category:Private Limited Company

BERICOTE INVESTMENTS LIMITED

YOTTA HOUSE,LEAMINGTON SPA,CV32 4LY

Number:05863184
Status:ACTIVE
Category:Private Limited Company
Number:04941660
Status:ACTIVE
Category:Private Limited Company

I-DITT LIMITED

29 WEST COURT,WEMBLEY,HA0 3QH

Number:11924788
Status:ACTIVE
Category:Private Limited Company

PCNS CIVIL ENGINEERING (EUROPE) LIMITED

7 LOWER BROOK STREET,SHROPSHIRE,SY11 2HG

Number:05788632
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