Advanced company searchLink opens in new window

SOSPITO HOLDINGS LTD

Company number 08118531

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
28 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with updates
06 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
29 Nov 2017 PSC01 Notification of Gavin John Rezos as a person with significant control on 31 October 2017
29 Nov 2017 PSC07 Cessation of Michael Christopher Dimitrios as a person with significant control on 31 October 2017
10 Nov 2017 TM01 Termination of appointment of Michael Christopher Dimitrios as a director on 31 October 2017
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
29 Jun 2017 PSC01 Notification of Michael Christopher Dimitrios as a person with significant control on 27 June 2016
29 Jun 2017 PSC03 Notification of Sospito Investment Holdings Pty Ltd as a person with significant control on 27 June 2016
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,020
16 Oct 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 16 October 2015
15 Oct 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 September 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,020
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013