Advanced company searchLink opens in new window

SP BROTHERS LIMITED

Company number 06824004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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