- Company Overview for SP SMART REPAIR LTD (09797662)
- Filing history for SP SMART REPAIR LTD (09797662)
- People for SP SMART REPAIR LTD (09797662)
- More for SP SMART REPAIR LTD (09797662)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
29 Dec 2018 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
05 Dec 2018 | PSC07 | Cessation of Scott Paxton as a person with significant control on 5 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Ronnie Rothenburg as a person with significant control on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Scott Paxton as a director on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Ronnie James Rothenburg as a director on 5 December 2018 | |
05 Dec 2018 | TM02 | Termination of appointment of Elizabeth Bailey as a secretary on 5 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 16 Cherrytree Crescent Grimsby DN34 4JY England to 8 Lydia Court Immingham DN40 2HF on 5 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
11 Nov 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-28
|