- Company Overview for SPD GLOBAL CONSULTING LIMITED (11788076)
- Filing history for SPD GLOBAL CONSULTING LIMITED (11788076)
- People for SPD GLOBAL CONSULTING LIMITED (11788076)
- More for SPD GLOBAL CONSULTING LIMITED (11788076)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
04 Apr 2019 | AP02 | Appointment of Ttt Logistics Limited as a director on 4 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mr Joe William Mccormack as a person with significant control on 4 April 2019 | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | TM01 | Termination of appointment of Daniel Paul Mccormack as a director on 27 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Daniel Paul Mccormack as a person with significant control on 27 March 2019 | |
27 Mar 2019 | PSC01 | Notification of Joe William Mccormack as a person with significant control on 27 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 78 Preston Road Rainworth Mansfield NG21 0BB England to 29 Trafalgar Way Mansfield Woodhouse Mansfield NG19 8RJ on 27 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Joe William Mccormack as a director on 27 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 27 Python Hill Road Rainworth Mansfield NG21 0JE United Kingdom to 78 Preston Road Rainworth Mansfield NG21 0BB on 20 March 2019 | |
25 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-25
|