Advanced company searchLink opens in new window

SPARE PARTS INTERNATIONAL LTD

Company number 05719700

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
04 May 2015 AP01 Appointment of Ms Gencas Gencas as a director on 4 May 2015
15 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 Apr 2015 AP01 Appointment of Ms Olesia Isaeva as a director on 23 February 2015
14 Apr 2015 CH01 Director's details changed for Mr Sergei Isaev on 23 February 2015
14 Apr 2015 TM01 Termination of appointment of 2000 International(Uk) Ltd as a director on 23 February 2015
14 Apr 2015 CH04 Secretary's details changed for 2000 International(Uk) Ltd on 23 February 2015
26 Mar 2015 AP03 Appointment of Mrs Nadia Gencas as a secretary on 26 March 2015
26 Mar 2015 TM02 Termination of appointment of 2000 International(Uk) Ltd as a secretary on 26 March 2015
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
26 Oct 2012 AD01 Registered office address changed from 295 Aldborough Road South Ilford Essex IG3 8JD United Kingdom on 26 October 2012
07 Sep 2012 AD01 Registered office address changed from 11 Cundy Road London E16 3DJ England on 7 September 2012
05 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Jun 2011 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 9 June 2011
25 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
24 May 2011 CH02 Director's details changed for 2000 International(Uk) Ltd on 23 May 2011