Advanced company searchLink opens in new window

SP GROUP LIMITED

Company number 01240968

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 AM23 Notice of move from Administration to Dissolution
25 Feb 2021 AM10 Administrator's progress report
09 Sep 2020 AM10 Administrator's progress report
03 Jul 2020 AM19 Notice of extension of period of Administration
26 Feb 2020 AM10 Administrator's progress report
04 Sep 2019 AM10 Administrator's progress report
09 Aug 2019 AM19 Notice of extension of period of Administration
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
07 Mar 2019 AM10 Administrator's progress report
16 Oct 2018 AM06 Notice of deemed approval of proposals
19 Sep 2018 AM03 Statement of administrator's proposal
10 Aug 2018 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA England to C/O Duff& Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 10 August 2018
08 Aug 2018 AM01 Appointment of an administrator
14 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
12 Mar 2018 AP01 Appointment of Mr Landry Kouadio Kouakou as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Paul Bradley Gray as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Clive Jonathan Lovett as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Paul Bradley Gray as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Matthew Robert Armitage as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Nicholas Evan Cole as a director on 2 March 2018
12 Mar 2018 TM02 Termination of appointment of Daniel Fattal as a secretary on 2 March 2018
12 Mar 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
12 Mar 2018 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH to Savoy House Savoy Circus London W3 7DA on 12 March 2018
12 Mar 2018 PSC02 Notification of Selmerbridge Limited as a person with significant control on 2 March 2018