Advanced company searchLink opens in new window

SPH 3102 LIMITED

Company number 07941519

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2017 DS01 Application to strike the company off the register
15 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 400
05 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointing new auditors 15/10/2015
25 Sep 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AP01 Appointment of Mr Andrew James Ball as a director on 7 August 2015
08 Aug 2015 AP01 Appointment of Mr Paul Nicholas Hussey as a director on 7 August 2015
08 Aug 2015 AP01 Appointment of Mr Brian Michael May as a director on 7 August 2015
07 Aug 2015 TM01 Termination of appointment of George David Nicholas Tarratt as a director on 7 August 2015
07 Aug 2015 TM01 Termination of appointment of Charles Paul Budge as a director on 7 August 2015
07 Aug 2015 TM01 Termination of appointment of Mark Andrew Jones as a director on 7 August 2015
07 Aug 2015 TM01 Termination of appointment of Dale Stokes as a director on 7 August 2015
07 Jul 2015 AUD Auditor's resignation
12 May 2015 AP01 Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015
08 May 2015 TM01 Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015
10 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 400
29 Jan 2015 AP03 Appointment of Mr Paul Nicholas Hussey as a secretary on 19 December 2014
28 Jan 2015 AD01 Registered office address changed from 3 Radar Road Leicester LE3 1TL to York House 45 Seymour Street London W1H 7JT on 28 January 2015
28 Jan 2015 AP01 Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director on 19 December 2014
28 Jan 2015 AP01 Appointment of Mr Charles Paul Budge as a director on 19 December 2014
28 Jan 2015 AP01 Appointment of Mr Mark Andrew Jones as a director on 19 December 2014