SPRIT LIMITED

Company Documents

DateDescription
15/10/1815 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ

View Document

19/09/1819 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1819 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/172 October 2017 CESSATION OF PRINCIPAT HOLDINGS SL AS A PSC

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1331 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY BRYPART NOMINEES LTD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM UNIT B1, SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0NR UNITED KINGDOM

View Document

26/07/1126 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/03/111 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRYPART NOMINEES LTD / 01/11/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 347 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6ER

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRYPART NOMINEES LTD / 01/11/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN PABLO MIQUEL PRATS / 01/11/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY HYDE COMPANY SECRETARIES LTD

View Document

27/10/0827 October 2008 SECRETARY APPOINTED BRYPART NOMINEES LTD

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MIQUEL PRATS / 09/07/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

13/03/0713 March 2007 £ NC 2811000/3200000 20/1

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 £ NC 1000/2811000 20/0

View Document

07/04/067 April 2006 NC INC ALREADY ADJUSTED 20/03/06

View Document

30/03/0630 March 2006 £ NC 1000/2800000 24/0

View Document

30/03/0630 March 2006 NC INC ALREADY ADJUSTED 20/03/06

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 92 NEW CAVENDISH STREET LONDON W1W 6XJ

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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