- Company Overview for SPON END LIMITED (08157439)
- Filing history for SPON END LIMITED (08157439)
- People for SPON END LIMITED (08157439)
- Charges for SPON END LIMITED (08157439)
- More for SPON END LIMITED (08157439)
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 Mar 2019 | CH01 | Director's details changed for Mr Kuljit Singh Pahal on 27 March 2019 | |
08 Aug 2018 | MR01 | Registration of charge 081574390001, created on 6 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
15 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
01 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
12 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
11 Dec 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2014 | AD01 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 7 July 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
07 Aug 2013 | CH01 | Director's details changed for Mr Kuljit Singh Pahal on 25 July 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Mr Kuljit Singh Pahal on 27 April 2013 | |
31 Jul 2012 | AP01 | Appointment of Mr Kuljit Singh Pahal as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
26 Jul 2012 | NEWINC | Incorporation |