- Company Overview for SPRINGDAY ONE LIMITED (06086243)
- Filing history for SPRINGDAY ONE LIMITED (06086243)
- People for SPRINGDAY ONE LIMITED (06086243)
- Charges for SPRINGDAY ONE LIMITED (06086243)
- More for SPRINGDAY ONE LIMITED (06086243)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | AD01 | Registered office address changed from Springfield Close 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Flat 9 Allen House 8 Allen Street London W8 6BH on 19 December 2017 | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | TM02 | Termination of appointment of Springfield Secretaries Limited as a secretary on 15 September 2017 | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
09 Feb 2010 | CH04 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 | |
05 Aug 2009 | 288a | Director appointed redah yousef | |
05 Aug 2009 | 288b | Appointment terminated director gregory verhoef |