Advanced company searchLink opens in new window

SPRINGOLD LIMITED

Company number 05760522

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2021 DS01 Application to strike the company off the register
08 Dec 2021 TM01 Termination of appointment of Dunderry Limited as a director on 7 December 2021
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 23 March 2020 with updates
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 23 March 2019 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 AD01 Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018
30 Jul 2018 AD01 Registered office address changed from C/O Bruce M L Gray C.A. Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Aug 2017 PSC01 Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017
25 Aug 2017 PSC07 Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017
28 Jun 2017 AP03 Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017
28 Jun 2017 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017
09 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruse M L Gray Ca Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 31 October 2016
17 Oct 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
17 Oct 2016 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
17 Oct 2016 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000