SP ISLE OF WIGHT LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Final Gazette dissolved following liquidation

View Document

22/08/2422 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/08/2416 August 2024 Resolutions

View Document

20/09/2320 September 2023 Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-09-20

View Document

20/09/2320 September 2023 Statement of affairs

View Document

20/09/2320 September 2023 Appointment of a voluntary liquidator

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

16/09/2216 September 2022 Director's details changed for Mr Martin William Edward Bullock on 2022-07-12

View Document

16/09/2216 September 2022 Change of details for Iow Hotels Limited as a person with significant control on 2022-07-26

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GILBRAITH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

22/01/1922 January 2019 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR MARTIN WILLIAM EDWARD BULLOCK

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 1 STEYNE ROAD BEMBRIDGE ISLE OF WIGHT ENGLAND

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BULLOCK

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 COMPANY NAME CHANGED SPINNAKER (IOW) LIMITED CERTIFICATE ISSUED ON 17/03/17

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR MARTIN WILLIAM EDWARD BULLOCK

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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