Advanced company searchLink opens in new window

SPRINGBANK NETWORKS LIMITED

Company number 08294175

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2020 DS01 Application to strike the company off the register
08 Jul 2020 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020
03 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
18 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
06 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
09 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
03 May 2016 TM01 Termination of appointment of Shirley Mwanje as a director on 3 May 2016
03 May 2016 AP01 Appointment of Miss Aphrodite Kasibina Mwanje as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of Corporate Directors Limited as a director on 3 May 2016
03 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
20 Apr 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015
02 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
30 May 2014 CH02 Director's details changed for Corporate Directors Limited on 1 April 2014
21 Mar 2014 CH01 Director's details changed for Shirley Mwanje on 21 March 2014