Advanced company searchLink opens in new window

SPN LIFESTYLE LIMITED

Company number 10152601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2024 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 3 Field Court Gray's Inn London WC1R 5EF on 1 November 2024
01 Nov 2024 LIQ02 Statement of affairs
01 Nov 2024 600 Appointment of a voluntary liquidator
01 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-22
19 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
22 Dec 2023 TM01 Termination of appointment of Justin Alex Edward Cooke as a director on 8 December 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
31 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
24 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 23 August 2020
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 2
04 Feb 2021 AA Micro company accounts made up to 30 April 2020
31 Jan 2021 AP01 Appointment of Mr Justin Alex Edward Cooke as a director on 28 January 2021
26 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/08/21
16 Jan 2020 TM01 Termination of appointment of Justin Alex Edward Cooke as a director on 16 January 2020
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 1.166
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 1.166
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 30 April 2018