- Company Overview for SPF 11 LTD (07308053)
- Filing history for SPF 11 LTD (07308053)
- People for SPF 11 LTD (07308053)
- More for SPF 11 LTD (07308053)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2020 | DS01 | Application to strike the company off the register | |
22 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 May 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
23 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
09 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
02 Jul 2015 | AD01 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 2 July 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mrs Jennifer Ann France on 17 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Stephen France on 17 December 2013 |