Advanced company searchLink opens in new window

SPC GROUP HOLDINGS LIMITED

Company number 10233952

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
08 Aug 2019 MR01 Registration of charge 102339520005, created on 31 July 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
01 Mar 2019 MR01 Registration of charge 102339520004, created on 25 February 2019
17 Jan 2019 CH01 Director's details changed for Joycelyn Rebecca Neve on 16 January 2019
28 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with updates
04 May 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 9,972.08
24 Apr 2018 AP01 Appointment of Mr Graham Hilton Price as a director on 7 March 2018
17 Apr 2018 AD01 Registered office address changed from Head Office C/O Roosters Bistro Barrowford Road Higham Burnley BB12 9ER England to 8 Vantage Court Riverside Way Barrowford BB9 6BP on 17 April 2018
11 Apr 2018 SH08 Change of share class name or designation
10 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2017 MR01 Registration of charge 102339520003, created on 4 December 2017
12 Dec 2017 PSC02 Notification of Tosca Penta Pubco Limited Partnership as a person with significant control on 21 June 2016
12 Dec 2017 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 21 June 2016
12 Dec 2017 PSC02 Notification of Dm Company Services (London) Limited as a person with significant control on 15 June 2016
11 Oct 2017 AD01 Registered office address changed from The Lodge Eel Beck Farm Rimington Lane Rimington Clitheroe Lancashire BB7 4ED to Head Office C/O Roosters Bistro Barrowford Road Higham Burnley BB12 9ER on 11 October 2017
10 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with updates
14 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
28 Jul 2016 AP01 Appointment of William Andrew Mclean as a director on 8 July 2016
26 Jul 2016 CERTNM Company name changed dmwsl 831 LIMITED\certificate issued on 26/07/16
  • CONNOT ‐ Change of name notice
21 Jul 2016 SH02 Sub-division of shares on 8 July 2016