Advanced company searchLink opens in new window

SPO HOLDING LIMITED

Company number 06027359

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2013 DS01 Application to strike the company off the register
18 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 2
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
20 Dec 2011 CH02 Director's details changed for Lyntell Corporate Management Limited on 20 December 2011
20 Dec 2011 CH04 Secretary's details changed for Lyntell Corporate Management Limited on 20 December 2011
17 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Nov 2011 AD01 Registered office address changed from Studio G.09 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 2 November 2011
05 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
16 Feb 2010 CH04 Secretary's details changed for Lyntell Corporate Management Limited on 12 December 2009
16 Feb 2010 CH02 Director's details changed for Lyntell Corporate Management Limited on 12 December 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
30 Dec 2009 AD01 Registered office address changed from Regent's Place 338 Euston Road London NW1 3BT on 30 December 2009
14 Sep 2009 287 Registered office changed on 14/09/2009 from 4TH floor, lawford house albert place london N3 1RL
14 Sep 2009 288a Director and secretary appointed lyntell corporate management LIMITED
11 Sep 2009 288a Director appointed carol dockrell
11 Sep 2009 288b Appointment Terminated Director jacqueline scott
11 Sep 2009 288b Appointment Terminated Secretary corporate secretaries LIMITED
15 Dec 2008 363a Return made up to 13/12/08; full list of members
09 Oct 2008 AA Accounts made up to 31 December 2007
28 Dec 2007 363a Return made up to 13/12/07; full list of members