Advanced company searchLink opens in new window

SPC EXPORTS (UK) LTD

Company number 07205645

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)
12 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2023 WU15 Notice of final account prior to dissolution
23 May 2023 WU07 Progress report in a winding up by the court
22 Mar 2023 WU07 Progress report in a winding up by the court
08 Mar 2023 REST-COCOMP Restoration by order of court - previously in Compulsory Liquidation
24 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021
24 Jun 2021 WU07 Progress report in a winding up by the court
19 Oct 2020 WU04 Appointment of a liquidator
16 Oct 2020 WU14 Notice of removal of liquidator by court
17 Jun 2020 WU07 Progress report in a winding up by the court
08 Jul 2019 WU07 Progress report in a winding up by the court
14 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018
06 Jul 2018 WU07 Progress report in a winding up by the court
23 Oct 2017 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 October 2017
02 Jul 2017 LIQ MISC Insolvency:liquidators annual progress report to 25/04/2017
03 Jun 2016 4.31 Appointment of a liquidator
23 May 2016 AD01 Registered office address changed from 193 Hinckley Road Leicester Forest East Leicester Leicestershire LE3 3PH to 100 Borough High Street London SE1 1LB on 23 May 2016
27 Apr 2016 L64.04 Dissolution deferment
27 Apr 2016 L64.07 Completion of winding up
05 Sep 2014 COCOMP Order of court to wind up
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012