- Company Overview for SP PARTNERS LTD (07643855)
- Filing history for SP PARTNERS LTD (07643855)
- People for SP PARTNERS LTD (07643855)
- Insolvency for SP PARTNERS LTD (07643855)
- Registers for SP PARTNERS LTD (07643855)
- More for SP PARTNERS LTD (07643855)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2018 | |
20 Jan 2017 | AD01 | Registered office address changed from Kemp House, 152 - 160 City Road, London EC1V 2NX City Road London EC1V 2NX England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 20 January 2017 | |
18 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2016 | AD01 | Registered office address changed from Unit 8 Chain Lane Battle East Sussex TN33 0GB England to Kemp House, 152 - 160 City Road, London EC1V 2NX City Road London EC1V 2NX on 24 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Control House 10 Shepherds Bush Road London W6 7PJ to Unit 8 Chain Lane Battle East Sussex TN33 0GB on 20 July 2016 | |
05 Jul 2016 | AD03 | Register(s) moved to registered inspection location Unit 8 Chain Lane Battle East Sussex TN33 0GB | |
04 Jul 2016 | AD02 | Register inspection address has been changed to Unit 8 Chain Lane Battle East Sussex TN33 0GB | |
27 Apr 2016 | TM01 | Termination of appointment of Christopher Lambert-Dowell as a director on 24 February 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Christopher Lambert-Dowell as a director on 1 June 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Christopher Lambert-Dowell as a director on 24 February 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Christopher Lambert-Dowell as a director on 1 June 2015 | |
20 Apr 2016 | TM01 | Termination of appointment of Christopher Lambert-Dowell as a director on 1 June 2015 | |
19 Apr 2016 | AP01 | Appointment of Mr Christopher Lambert-Dowell as a director on 1 June 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Robert Andrew Skiba as a director on 1 June 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Christopher David Lambert-Dowell as a director on 1 June 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|