- Company Overview for SPA PROJECT MANAGEMENT LIMITED (06080680)
- Filing history for SPA PROJECT MANAGEMENT LIMITED (06080680)
- People for SPA PROJECT MANAGEMENT LIMITED (06080680)
- More for SPA PROJECT MANAGEMENT LIMITED (06080680)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Ms Sajidah Anwar on 4 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 148 Northern Road Slough Berkshire SL2 1LP to 9 Bryant Avenue Slough SL2 1LF on 15 October 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Ms Sajidah Anwar on 13 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Sajidah Anwar on 1 January 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 May 2012 | |
01 May 2012 | CERTNM |
Company name changed brookson (5850A) LIMITED\certificate issued on 01/05/12
|
|
01 May 2012 | CONNOT | Change of name notice | |
02 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders |