SPRING PERSONAL LOANS LIMITED: Filings
Overview
| Company Name | SPRING PERSONAL LOANS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04614812 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SPRING PERSONAL LOANS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Registered office address changed from C/O Spring Finance Limited 3 Theobald Court Theobald Street Borehamwood Herts WD6 4RN England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on Jun 26, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Registered office address changed from Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ England to C/O Spring Finance Limited 3 Theobald Court Theobald Street Borehamwood Herts WD6 4RN on Feb 13, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ on Feb 17, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Whithaven Investments Limited as a person with significant control on Feb 17, 2021 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Norman Clifford Epstein as a director on Mar 12, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Stanmore House 1st Floor 15 -19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on May 13, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0