SPC PLANNING 1 LTD.

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England to Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow Cheshire SK9 3FB on 2024-07-16

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Termination of appointment of Stephen Vanstone as a secretary on 2023-08-18

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

16/11/2116 November 2021 Appointment of Mr Clive James Mowbray Darlaston as a director on 2021-11-16

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Notification of B D I Group Limited as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Current accounting period shortened from 2022-03-31 to 2021-09-30

View Document

17/06/2117 June 2021 CURRSHO FROM 31/03/2022 TO 30/09/2021

View Document

17/06/2117 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B D I GROUP LIMITED

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 58 DUNSTALL ROAD HALESOWEN HALESOWEN B63 1BE ENGLAND

View Document

19/03/2119 March 2021 COMPANY NAME CHANGED CAPITAL LIFE LAW LIMITED CERTIFICATE ISSUED ON 19/03/21

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

01/03/211 March 2021 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