SOURCE MY PROPERTY ACADEMY LIMITED

76 Pentre Fynnon Compton Road, Skewen, SA10 6DF, Neath Port Talbot, United Kingdom
StatusDISSOLVED
Company No.11195847
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 26 days

SUMMARY

SOURCE MY PROPERTY ACADEMY LIMITED is an dissolved private limited company with number 11195847. It was incorporated 6 years, 3 months, 24 days ago, on 08 February 2018 and it was dissolved 1 year, 26 days ago, on 09 May 2023. The company address is 76 Pentre Fynnon Compton Road, Skewen, SA10 6DF, Neath Port Talbot, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Emma Smith

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Roger Burrows

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-17

Officer name: Mr Roger Burrows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

New address: 76 Pentre Fynnon Compton Road Skewen Neath Port Talbot SA10 6DF

Change date: 2020-11-17

Old address: 1a Park Street Skewen Neath SA10 6YD Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: 1a Park Street Skewen Neath SA10 6YD

Old address: 87 Crymlyn Road Neath SA10 6DY United Kingdom

Change date: 2020-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Smith

Appointment date: 2018-12-14

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Oct 2018

Action Date: 08 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-08

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2018

Action Date: 08 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-08

Capital : 0.9999 GBP

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODYLASE MEDICAL LTD

34 HIGH STREET,PETERSFIELD,GU31 5RX

Number:09833503
Status:ACTIVE
Category:Private Limited Company

DAN & KEN UK LIMITED

3 SEAFORTH DRIVE,WALTHAM CROSS,EN8 8BU

Number:11261026
Status:ACTIVE
Category:Private Limited Company

DC BOOKKEEPING & ACCOUNTANCY LTD

DYCE DRIVE DYCE DRIVE,ABERDEEN,AB21 0HP

Number:SC596731
Status:ACTIVE
Category:Private Limited Company

FYLDE COAST PROPERTY RENTALS LTD

6 THE FERNS,KIRKHAM,PR4 2BF

Number:11055233
Status:ACTIVE
Category:Private Limited Company

MILLIE MCEACHIN LIMITED

32 BAMPTON DRIVE,LONDON,NW7 2AY

Number:11883241
Status:ACTIVE
Category:Private Limited Company

PORT SUNLIGHT TRAILER CO. LIMITED

3 STADIUM COURT,BROMBOROUGH,CH62 3QG

Number:01387715
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