- Company Overview for SP DESIGN & BUILD LIMITED (08564321)
- Filing history for SP DESIGN & BUILD LIMITED (08564321)
- People for SP DESIGN & BUILD LIMITED (08564321)
- Charges for SP DESIGN & BUILD LIMITED (08564321)
- More for SP DESIGN & BUILD LIMITED (08564321)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | MR04 | Satisfaction of charge 085643210004 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 085643210001 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 085643210002 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 085643210003 in full | |
10 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | CH01 | Director's details changed for Mr Daniel Jacob Simons on 4 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from 10 Walton Court Warham Road South Croydon Surrey CR2 6LF England to 15 Flat 3 15 Groveland Road Purley Surrey CR8 4LB on 5 May 2016 | |
04 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from Unit 2 the Village Guards Avenue Caterham on the Hill Surrey CR3 5XL to 10 Walton Court Warham Road South Croydon Surrey CR2 6LF on 19 February 2016 | |
10 Nov 2015 | MR01 | Registration of charge 085643210004, created on 20 October 2015 | |
06 Nov 2015 | MR01 | Registration of charge 085643210003, created on 20 October 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
27 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH01 | Director's details changed for Daniel Jacob Simons on 1 April 2014 | |
30 Jul 2013 | MR01 | Registration of charge 085643210001 | |
30 Jul 2013 | MR01 | Registration of charge 085643210002 | |
11 Jun 2013 | NEWINC | Incorporation |