- Company Overview for SP-1 INNOVATION LIMITED (SC395920)
- Filing history for SP-1 INNOVATION LIMITED (SC395920)
- People for SP-1 INNOVATION LIMITED (SC395920)
- More for SP-1 INNOVATION LIMITED (SC395920)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
20 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AP04 | Appointment of Burnett & Reid Llp as a secretary on 10 October 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 15 Golden Square Aberdeen AB10 1WF on 10 November 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 10 November 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2011 | TM01 | Termination of appointment of Alexander Ross as a director | |
20 May 2011 | AP01 | Appointment of Alexander Lee Ross as a director | |
20 May 2011 | AP01 | Appointment of Graeme Mcnay as a director | |
20 May 2011 | SH01 |
Statement of capital following an allotment of shares on 13 May 2011
|
|
20 May 2011 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
20 May 2011 | TM01 | Termination of appointment of Vindex Limited as a director |