Advanced company searchLink opens in new window

2SPS LIMITED

Company number 07532842

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2014 DS01 Application to strike the company off the register
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
04 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 August 2013
27 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
14 May 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Malcolm George Kauder on 1 March 2012
14 May 2012 TM02 Termination of appointment of Croucher Needham Limited as a secretary on 31 January 2012
14 May 2012 AD01 Registered office address changed from C/O C/O Croucher Needham 31 Southampton Row London WC1B 5HJ England on 14 May 2012
16 Nov 2011 TM01 Termination of appointment of Croucher Needham Limited as a director on 14 November 2011
17 Feb 2011 NEWINC Incorporation