- Company Overview for SPSAV TRADING LIMITED (08422919)
- Filing history for SPSAV TRADING LIMITED (08422919)
- People for SPSAV TRADING LIMITED (08422919)
- More for SPSAV TRADING LIMITED (08422919)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
27 Apr 2017 | CH01 | Director's details changed for Maria Panu on 26 April 2017 | |
26 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Maria Panu on 1 November 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | CH01 | Director's details changed for Ms Stella Panu on 27 February 2016 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Stella Panu on 24 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr Stella Panu on 19 June 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
22 May 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
17 May 2013 | AP01 | Appointment of Maria Panu as a director | |
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 17 May 2013
|
|
15 Apr 2013 | CH01 | Director's details changed for Ms Stella Panu on 15 April 2013 | |
11 Apr 2013 | TM01 | Termination of appointment of Maria Panu as a director | |
27 Feb 2013 | NEWINC |
Incorporation
|