SPRINGKETTLE LTD
Company Documents
| Date | Description |
|---|---|
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 17/05/2217 May 2022 | Application to strike the company off the register |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | Registered office address changed from 12a Market Place Kettering NN16 0AJ to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-11 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
| 28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIEL MONTIBON |
| 28/10/1928 October 2019 | CESSATION OF ROSS WOOD AS A PSC |
| 05/07/195 July 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
| 04/04/194 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS WOOD |
| 03/04/193 April 2019 | DIRECTOR APPOINTED MR ARIEL MONTIBON |
| 20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 101 LUNT ROAD BOOTLE L20 5EZ UNITED KINGDOM |
| 20/02/1920 February 2019 | 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