Advanced company searchLink opens in new window

THE SPANISH ENVELOPE COMPANY LIMITED

Company number 01836235

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
15 Aug 2018 AA Accounts for a small company made up to 30 November 2017
29 Jun 2018 PSC01 Notification of John Russell Croisdale as a person with significant control on 6 April 2016
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
17 Aug 2017 AA Accounts for a small company made up to 30 November 2016
30 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Sep 2016 AA Accounts for a small company made up to 30 November 2015
13 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200,000
13 Jul 2015 AA Accounts for a small company made up to 30 November 2014
04 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200,000
04 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200,000
03 Jul 2014 CERTNM Company name changed tompla uk LIMITED\certificate issued on 03/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-30
18 Feb 2014 TM01 Termination of appointment of German Carcano as a director on 9 January 2014
18 Feb 2014 TM01 Termination of appointment of Francisco Javier Zambrana Contreras as a director on 9 January 2014
18 Feb 2014 AP03 Appointment of Mr Michael John Williamson as a secretary on 9 January 2014
18 Feb 2014 TM02 Termination of appointment of Ad Financial Services Limited as a secretary on 9 January 2014
18 Feb 2014 AP01 Appointment of Mr David Norris Cooper as a director on 9 January 2014
18 Feb 2014 AP01 Appointment of Mr John Russell Croisdale as a director on 9 February 2014
18 Feb 2014 AP01 Appointment of Mr Michael John Williamson as a director on 9 January 2014
24 Jan 2014 AD01 Registered office address changed from Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD on 24 January 2014
07 Jan 2014 MR04 Satisfaction of charge 2 in full