Advanced company searchLink opens in new window

SP SOURCING SOLUTIONS LTD

Company number 06798744

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Dec 2019 CS01 Confirmation statement made on 25 December 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Dec 2018 CS01 Confirmation statement made on 25 December 2018 with no updates
18 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
27 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Nov 2017 CH01 Director's details changed for Feiqiong Qiong Qian on 27 November 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
06 Jan 2016 AP04 Appointment of Farstar Cpa Ltd as a secretary on 6 January 2016
06 Jan 2016 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 6 January 2016
03 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
22 Jan 2015 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 22 January 2015
31 Jan 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
21 Jan 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary
21 Jan 2014 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 21 January 2014
21 Jan 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
31 Jan 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders