S & P CLASSICS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Change of details for Mr Simon David Hunt as a person with significant control on 2025-05-05 |
13/05/2513 May 2025 | Director's details changed for Mr Simon David Hunt on 2025-05-05 |
20/02/2420 February 2024 | Change of details for Simon Hunt as a person with significant control on 2024-02-20 |
17/10/2317 October 2023 | Compulsory strike-off action has been suspended |
17/10/2317 October 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Registered office address changed from 4, Hadleigh Business Centre, 351 London Road Hadleigh Benfleet SS7 2BT England to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-05-16 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with updates |
22/10/2222 October 2022 | Compulsory strike-off action has been suspended |
22/10/2222 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
24/12/2124 December 2021 | Compulsory strike-off action has been suspended |
24/12/2124 December 2021 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / SIMON HUNT / 15/01/2020 |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID HUNT / 15/01/2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
17/09/1917 September 2019 | DISS40 (DISS40(SOAD)) |
16/09/1916 September 2019 | 30/09/18 UNAUDITED ABRIDGED |
03/09/193 September 2019 | FIRST GAZETTE |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
11/10/1711 October 2017 | PREVEXT FROM 30/04/2017 TO 30/09/2017 |
11/10/1711 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
11/10/1711 October 2017 | CESSATION OF PAUL PATRICK GEORGE FLETCHER AS A PSC |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNT / 30/09/2017 |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / SIMON HUNT / 30/09/2017 |
05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
30/01/1730 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
12/05/1612 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/05/1513 May 2015 | DIRECTOR APPOINTED SIMON HUNT |
12/05/1512 May 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 100 |
12/05/1512 May 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 100 |
12/05/1512 May 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 100 |
12/05/1512 May 2015 | CURRSHO FROM 31/05/2016 TO 30/04/2016 |
12/05/1512 May 2015 | DIRECTOR APPOINTED PAUL PATRICK GEORGE FLETCHER |
06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |
06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company