- Company Overview for SPONGECELL LIMITED (08011357)
- Filing history for SPONGECELL LIMITED (08011357)
- People for SPONGECELL LIMITED (08011357)
- More for SPONGECELL LIMITED (08011357)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2021 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | TM02 | Termination of appointment of F&L Cosec Limited as a secretary on 16 July 2020 | |
05 Nov 2019 | AC92 | Restoration by order of the court | |
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
30 Oct 2018 | TM01 | Termination of appointment of Joseph Charles Robinson as a director on 29 January 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Erik Biesel Rasmussen as a director on 29 January 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
29 Mar 2018 | CH01 | Director's details changed for Mr Anthony Frank Yam on 3 April 2017 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Joseph Charles Robinson on 3 April 2017 | |
29 Mar 2018 | CH01 | Director's details changed for Erik Biesel Rasmussen on 3 April 2017 | |
29 Mar 2018 | CH01 | Director's details changed for Benjamin Kartzman on 3 April 2017 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Anthony Frank Yam on 3 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 3 April 2017 | |
23 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
26 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
19 Oct 2015 | AA | Full accounts made up to 31 December 2014 |