SPRING CHICKEN DIRECT LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Notice of move from Administration to Dissolution

View Document

26/05/2426 May 2024 Administrator's progress report

View Document

29/02/2429 February 2024 Result of meeting of creditors

View Document

13/02/2413 February 2024 Result of meeting of creditors

View Document

03/01/243 January 2024 Statement of administrator's proposal

View Document

14/12/2314 December 2023 Statement of affairs with form AM02SOA

View Document

14/11/2314 November 2023 Appointment of an administrator

View Document

07/11/237 November 2023 Registered office address changed from Prama House 267 Banbury Road Summertown Oxford Oxfordshire OX2 7HT to Rendle & Co No 9 Hockley Court Hockley Heath Solihull B94 6NW on 2023-11-07

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / VENREX NOMINEES LIMITED / 26/11/2020

View Document

30/11/2030 November 2020 26/11/20 STATEMENT OF CAPITAL GBP 348.766

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / VENREX NOMINEES LIMITED / 03/07/2020

View Document

06/07/206 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 318.103

View Document

03/07/203 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 318.103

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENREX NOMINEES LIMITED

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / ANNA KATHERINE JAMES / 04/04/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 284.116

View Document

12/09/1912 September 2019 08/08/19 STATEMENT OF CAPITAL GBP 281.581

View Document

05/04/195 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 241.523

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 221.065

View Document

26/01/1826 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 221.065

View Document

26/01/1826 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 221.065

View Document

19/01/1819 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 221.065

View Document

19/01/1819 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 221.065

View Document

19/01/1819 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 221.065

View Document

19/01/1819 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 221.065

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 221.065

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/06/161 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 173.736

View Document

27/05/1627 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 173.736

View Document

13/04/1613 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 170.815

View Document

13/04/1613 April 2016 23/02/16 STATEMENT OF CAPITAL GBP 168.169

View Document

12/04/1612 April 2016 01/12/15 STATEMENT OF CAPITAL GBP 150.957

View Document

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/10/1523 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1517 April 2015 09/03/15 STATEMENT OF CAPITAL GBP 135.639

View Document

30/03/1530 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 129.023

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/01/1526 January 2015 03/04/14 STATEMENT OF CAPITAL GBP 108.71

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR MARK LESLIE VIVIAN ESIRI

View Document

01/05/141 May 2014 SUB-DIVISION 03/04/14

View Document

01/05/141 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 108.71

View Document

01/05/141 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1428 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O HLW KEEBLE HAWSON LLP LAZARUS HOUSE 14 PRINCE'S STREET DONCASTER SOUTH YORKSHIRE DN1 3NJ UNITED KINGDOM

View Document

22/02/1322 February 2013 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