SPLAINEX ECOSYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
28/04/2328 April 2023 | Application to strike the company off the register |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 80 SIDNEY STREET FOLKESTONE CT19 6HQ |
03/12/183 December 2018 | CORPORATE SECRETARY APPOINTED CFS SECRETARIES LIMITED |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | CORPORATE SECRETARY APPOINTED SABADELL CORP |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, SECRETARY SIGMA SECRETARIES LTD |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
29/08/1129 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
15/02/1015 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIGMA SECRETARIES LTD / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SERGUEI BRODSKI / 15/02/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/01/088 January 2008 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 |
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