SPRINGOLD LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

08/12/218 December 2021 Termination of appointment of Dunderry Limited as a director on 2021-12-07

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 22 C/O ISABEL GALLARDO AMNER ROAD LONDON SW11 6AA ENGLAND

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O BRUCE M L GRAY C.A. SUITE 122 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO SANCHEZ COFRE

View Document

25/08/1725 August 2017 CESSATION OF JOLE ISABEL ELSA MARGO PEREZ AS A PSC

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MR MIGUEL ANGEL GALLARDO

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/10/1617 October 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

17/10/1617 October 2016 Annual return made up to 23 March 2015 with full list of shareholders

View Document

17/10/1617 October 2016 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/10/1617 October 2016 Annual return made up to 23 March 2013 with full list of shareholders

View Document

17/10/1617 October 2016 Annual return made up to 23 March 2012 with full list of shareholders

View Document

17/10/1617 October 2016 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/10/1617 October 2016 COMPANY RESTORED ON 17/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED LAWYER MIGUEL ANGEL GALLARDO FERNANDEZ

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR FLAVIO MALFANTI

View Document

25/05/1025 May 2010 CORPORATE DIRECTOR APPOINTED DUNDERRY LIMITED

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. FLAVIO CARLO MALFANTI / 23/03/2010

View Document

23/03/1023 March 2010 CORPORATE SECRETARY APPOINTED NOMINEE SECRETARY LTD

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM, 64 BUCKINGHAM GATE, FLAT 30, LONDON, SW1E 6AR, UNITED KINGDOM

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR GUSTAVO NEWTON HERRERA

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR. FLAVIO CARLO MALFANTI

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN, UNITED KINGDOM

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUSTAVO NEWTON HERRERA / 06/02/2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, EDIFICIO ROYAL CENTER MARBELLA, TORRE A, PISO 9, OFC 4D, PANAMA CITY, 587, PANAMA

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 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