- Company Overview for FIL SPS NOMINEE LIMITED (09653922)
- Filing history for FIL SPS NOMINEE LIMITED (09653922)
- People for FIL SPS NOMINEE LIMITED (09653922)
- More for FIL SPS NOMINEE LIMITED (09653922)
| 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) |
|---|---|---|---|
| 11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 19 Oct 2021 | DS01 | Application to strike the company off the register | |
| 14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 29 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
| 17 Dec 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
| 16 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
| 24 Nov 2020 | TM02 | Termination of appointment of Fil Administration Limited as a secretary on 16 November 2020 | |
| 24 Nov 2020 | AP04 | Appointment of Fil Investment Management Limited as a secretary on 16 November 2020 | |
| 02 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
| 02 Jul 2020 | TM01 | Termination of appointment of John Stephen Redmond as a director on 27 March 2020 | |
| 27 May 2020 | PSC07 | Cessation of Abigail Johnson as a person with significant control on 7 April 2016 | |
| 04 May 2020 | PSC02 | Notification of Fil Skyline (Holdings) Limited as a person with significant control on 6 April 2016 | |
| 24 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
| 06 Feb 2020 | CH01 | Director's details changed for Mr Robert Musgrove on 17 June 2019 | |
| 30 Dec 2019 | CH01 | Director's details changed for Mr Robert Musgrove on 30 December 2019 | |
| 21 Nov 2019 | AD01 | Registered office address changed from 25 Cannon Street London EC4M 5TA United Kingdom to 4 Cannon Street London EC4M 5AB on 21 November 2019 | |
| 13 Nov 2019 | AD01 | Registered office address changed from Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP United Kingdom to 25 Cannon Street London EC4M 5TA on 13 November 2019 | |
| 10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
| 10 Sep 2019 | CONNOT | Change of name notice | |
| 09 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
| 21 Jun 2019 | CH04 | Secretary's details changed for Fil Administration Limited on 17 June 2019 | |
| 26 Apr 2019 | AP01 | Appointment of Robert Musgrove as a director on 22 March 2019 | |
| 25 Apr 2019 | TM01 | Termination of appointment of Christopher Robert Pirnie as a director on 22 March 2019 | |
| 25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 |