Advanced company searchLink opens in new window

SP PARTNERS LTD

Company number 07643855

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-03
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
  • GBP 1,000
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
  • GBP 1,000