- Company Overview for SPRINGOLD LIMITED (05760522)
- Filing history for SPRINGOLD LIMITED (05760522)
- People for SPRINGOLD LIMITED (05760522)
- More for SPRINGOLD LIMITED (05760522)
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
|
|
17 Oct 2016 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2016-10-17
|
|
17 Oct 2016 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2016-10-17
|