- Company Overview for SPW FINANCIAL SERVICES LIMITED (05893078)
- Filing history for SPW FINANCIAL SERVICES LIMITED (05893078)
- People for SPW FINANCIAL SERVICES LIMITED (05893078)
- More for SPW FINANCIAL SERVICES LIMITED (05893078)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2013 | DS01 | Application to strike the company off the register | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
30 Aug 2012 | AR01 |
Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
|
|
24 Apr 2012 | CH01 | Director's details changed for Mr Paul Joseph Winter on 1 January 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Daniel Lloyd Platt on 20 April 2012 | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
23 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Harold John Sorsky on 1 August 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Harold John Sorsky on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mr Shirish Amratlal Shah on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Daniel Lloyd Platt on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Charulata Raichand Shah on 1 October 2009 | |
02 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
18 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
21 Oct 2008 | 288c | Director's Change of Particulars / daniel platt / 09/10/2008 / HouseName/Number was: , now: 2 south lawns; Street was: 42 galley lane, now: holbrook gardens; Post Town was: barnet, now: aldenham; Region was: hertfordshire, now: herts; Post Code was: EN5 4AJ, now: WD25 8AU | |
06 Oct 2008 | 288c | Director's Change of Particulars / harold sorsky / 29/05/2008 / HouseName/Number was: , now: flat 1 195; Street was: 78 uphill road, now: albany street; Area was: mill hill, now: ; Post Code was: NW7 4QE, now: NW1 4AR | |
28 Aug 2008 | 363a | Return made up to 25/08/08; full list of members | |
12 Jun 2008 | AA | Accounts made up to 31 August 2007 | |
31 Aug 2007 | 363a | Return made up to 25/08/07; full list of members | |
24 Aug 2006 | 288a | New director appointed |