- Company Overview for SPARE PARTS INTERNATIONAL LTD (05719700)
- Filing history for SPARE PARTS INTERNATIONAL LTD (05719700)
- People for SPARE PARTS INTERNATIONAL LTD (05719700)
- More for SPARE PARTS INTERNATIONAL LTD (05719700)
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
|
|
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
|
|
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
|
|
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 |