SPRING77 LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
02/10/242 October 2024 | Registered office address changed from 162 High Street Lewes BN7 1XU United Kingdom to 142 High Street Uckfield TN22 1QR on 2024-10-02 |
23/04/2423 April 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-04-01 |
22/04/2422 April 2024 | Termination of appointment of Hock Lee Ewe as a director on 2024-04-01 |
22/04/2422 April 2024 | Notification of James Rich as a person with significant control on 2024-04-01 |
22/04/2422 April 2024 | Cessation of Chunying Wu as a person with significant control on 2024-04-01 |
22/04/2422 April 2024 | Appointment of Mr James Rich as a director on 2024-04-01 |
22/04/2422 April 2024 | Termination of appointment of Chunying Wu as a director on 2024-04-01 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
13/12/2213 December 2022 | Statement of capital following an allotment of shares on 2021-04-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Confirmation statement made on 2021-08-03 with no updates |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | DIRECTOR APPOINTED MR HOCK LEE EWE |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/05/1825 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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