Advanced company searchLink opens in new window

SPI (MATERIALS) LTD

Company number 10559751

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
10 Jan 2022 CERTNM Company name changed preminox LIMITED\certificate issued on 10/01/22
  • RES15 ‐ Change company name resolution on 2021-12-15
10 Jan 2022 CONNOT Change of name notice
30 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2021 AA Accounts for a small company made up to 29 September 2020
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
28 Sep 2020 AA Accounts for a dormant company made up to 29 September 2019
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
04 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2020 to 29 September 2019
23 Oct 2019 PSC02 Notification of Preminox Group Limited as a person with significant control on 12 January 2017
23 Oct 2019 PSC07 Cessation of John Alexander Elder as a person with significant control on 12 January 2017
23 Oct 2019 PSC07 Cessation of Michael Christopher Holt as a person with significant control on 12 January 2017
13 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
02 Jan 2019 AAMD Amended accounts for a dormant company made up to 31 January 2018
18 Jul 2018 AD01 Registered office address changed from Unit 1a, Apollo Park Lichfield Road Industrial Estate Tamworth B79 7TA England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 18 July 2018
11 May 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
12 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-12
  • GBP 100