Advanced company searchLink opens in new window

S & PH LTD

Company number 09618480

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
06 Jul 2017 PSC07 Cessation of Christopher Martin Howard as a person with significant control on 21 December 2016
06 Jul 2017 TM01 Termination of appointment of Christopher Martin Howard as a director on 21 December 2016
06 Jul 2017 PSC01 Notification of Christopher Howard as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Fawzia Sonia Howard as a person with significant control on 6 April 2016
29 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
01 Jun 2016 CH01 Director's details changed for Mrs Fawzia Fawzia Howard on 1 February 2016
01 Jun 2016 CH01 Director's details changed for Mrs Fawzia Fawzia Howard on 1 February 2016
01 Jun 2016 CH01 Director's details changed for Mr Christopher Martin Howard on 1 February 2016
01 Jun 2016 CH01 Director's details changed for Mr Christopher Martin Howard on 1 February 2016
01 Jun 2016 AD01 Registered office address changed from High Bank Exted Elham Canterbury Kent CT4 6YG England to 16 River Side Temple Ewell Dover Kent CT16 3HW on 1 June 2016
28 Jun 2015 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to High Bank Exted Elham Canterbury Kent CT4 6YG on 28 June 2015
28 Jun 2015 CH01 Director's details changed for Mrs Sonia Fawzia Howard on 26 June 2015
02 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-02
  • GBP 100