Advanced company searchLink opens in new window

SPR WHOLESALE LIMITED

Company number 11431338

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)
17 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
02 Nov 2023 AD01 Registered office address changed from 3rd Floor St St. Georges House 6 st. Georges Way Leicester LE1 1QZ England to 3rd Floor St. Georges Way Leicester LE1 1QZ on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from 1024a Stratford Road Birmingham B28 8BJ to 3rd Floor St St. Georges House 6 st. Georges Way Leicester LE1 1QZ on 2 November 2023
31 Oct 2023 AD01 Registered office address changed from 3rd Floor 6 st Georges Way Leicester LE1 1QZ England to 1024a Stratford Road Birmingham B28 8BJ on 31 October 2023
13 Oct 2023 AD01 Registered office address changed from PO Box 4385 11431338 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor 6 st Georges Way Leicester LE1 1QZ on 13 October 2023
08 Aug 2023 RP05 Registered office address changed to PO Box 4385, 11431338 - Companies House Default Address, Cardiff, CF14 8LH on 8 August 2023
17 Jul 2023 TM01 Termination of appointment of Mandeep Singh as a director on 10 July 2023
28 May 2023 AP01 Appointment of Mr Mandeep Singh as a director on 27 May 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
10 May 2023 TM01 Termination of appointment of Muhammad Ilyas as a director on 27 April 2023
10 May 2023 PSC01 Notification of Gurbinder Singh as a person with significant control on 27 April 2023
10 May 2023 AP01 Appointment of Mr Gurbinder Singh as a director on 27 April 2023
10 May 2023 PSC07 Cessation of Muhammad Ilyas as a person with significant control on 27 April 2023
15 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
03 Mar 2023 AD01 Registered office address changed from 21-27 Platinum Suite Milk Street Birmignham B5 5TR United Kingdom to 3rd Floor St. Georges Way 6 st. Georges Way Leicester LE1 1QZ on 3 March 2023
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
23 Sep 2022 PSC01 Notification of Muhammad Ilyas as a person with significant control on 26 July 2022
23 Sep 2022 TM01 Termination of appointment of Giovanni Lo Biondo as a director on 2 August 2022
20 Sep 2022 PSC07 Cessation of Giovanni Lo Biondo as a person with significant control on 2 August 2022
20 Sep 2022 AP01 Appointment of Mr Muhammad Ilyas as a director on 26 July 2022
25 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 2 May 2022
  • GBP 1