Advanced company searchLink opens in new window

SP FUELS LTD

Company number 04109024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from PO Box Suite 122 12 Southend Arterial Road Southend Arterial Road Harold Wood Romford Essex RM3 0BX England to PO Box Suite 122 12 Southend Arterial Road Harold Wood Romford Essex RM3 0BX on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from Southend Arterial Road Basildon Essex SS14 3AS to PO Box Suite 122 12 Southend Arterial Road Southend Arterial Road Harold Wood Romford Essex RM3 0BX on 16 March 2018
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
04 Sep 2015 MR04 Satisfaction of charge 1 in full
11 Jun 2015 MR01 Registration of charge 041090240004, created on 9 June 2015
25 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
25 Mar 2015 AP01 Appointment of Mrs Yasothara Jeyabaladevan as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Yasothara Jeyabaladevan as a director on 25 March 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 CERTNM Company name changed shakarrapriya LTD\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
07 Feb 2014 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2013 MR04 Satisfaction of charge 2 in full
27 Sep 2013 MR01 Registration of charge 041090240003
19 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1,000