- Company Overview for SP FUELS LTD (04109024)
- Filing history for SP FUELS LTD (04109024)
- People for SP FUELS LTD (04109024)
- Charges for SP FUELS LTD (04109024)
- More for SP FUELS LTD (04109024)
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
|
|
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
|
|
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
|
|
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
|
|
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
|