- Company Overview for SP BROTHERS LIMITED (06824004)
- Filing history for SP BROTHERS LIMITED (06824004)
- People for SP BROTHERS LIMITED (06824004)
- More for SP BROTHERS LIMITED (06824004)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2011 | AD01 | Registered office address changed from 89 Riverdale Wrecclesham Farnham Surrey GU10 4QT United Kingdom on 9 May 2011 | |
05 Apr 2011 | AR01 |
Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-04-05
|
|
07 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from 9 Lugger Close Chickerell Weymouth DT3 4PJ on 1 March 2011 | |
13 Apr 2010 | AP01 | Appointment of Mina Ghale as a director | |
23 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
22 Feb 2010 | CH01 | Director's details changed for Rajukumar Gurung on 22 February 2010 | |
22 Feb 2010 | CH03 | Secretary's details changed for Rajukumar Gurung on 22 February 2010 | |
26 Jan 2010 | TM01 | Termination of appointment of Nhendup Lepcha as a director | |
15 Sep 2009 | 288a | Director and secretary appointed rajukumar gurung | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from suites 211-212 empire house empire way wembley middlesex HA9 0EW | |
19 Feb 2009 | NEWINC | Incorporation |