SPRING CURE LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/03/2520 March 2025 Registered office address changed from Unit 1 & 2 Calder Wharf Mills Huddersfield Road Dewsbury WF13 3JW England to Unit 7 Calder Wharf Mills Huddersfield Road Dewsbuy WF13 3JW on 2025-03-20

View Document

18/12/2418 December 2024 Voluntary strike-off action has been suspended

View Document

18/12/2418 December 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Termination of appointment of Armaan Hussain as a director on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Mr Florea Tache as a director on 2024-08-19

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-07 with updates

View Document

19/08/2419 August 2024 Notification of Florea Tache as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Cessation of Armaan Hussain as a person with significant control on 2024-08-19

View Document

10/11/2310 November 2023 Registered office address changed from Unit 2 Huddersfield Road Dewsbury WF13 3JW England to Unit 1 & 2 Calder Wharf Mills Huddersfield Road Dewsbury WF13 3JW on 2023-11-10

View Document

06/09/236 September 2023 Registered office address changed from Unit 5 Calder Wharf Mills Huddersfield Road Dewsbury WF13 3JW England to Unit 2 Huddersfield Road Dewsbury WF13 3JW on 2023-09-06

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Registered office address changed from Unit 5 Huddersfield Road Dewsbury WF13 3JW England to Unit 5 Calder Wharf Mills Huddersfield Road Dewsbury WF13 3JW on 2023-07-07

View Document

06/07/236 July 2023 Registered office address changed from Unit 2 Soothill Business Park Soothill Lane Soothill Batley WF17 6NY England to Unit 5 Huddersfield Road Dewsbury WF13 3JW on 2023-07-06

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Termination of appointment of Numan Ali as a director on 2023-07-04

View Document

05/07/235 July 2023 Cessation of Numan Ali as a person with significant control on 2023-07-04

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Previous accounting period extended from 2022-10-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

06/12/216 December 2021 Registered office address changed from Unit 3 Southill Business Park Southill Lane Batley WF17 6LJ United Kingdom to Unit 2 Soothill Business Park Soothill Lane Batley West Yorkshire WF17 6LJ on 2021-12-06

View Document

11/10/2111 October 2021 Incorporation

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