SPL (HOLDINGS 1) LIMITED: Filings
Overview
Company Name | SPL (HOLDINGS 1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC214932 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SPL (HOLDINGS 1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 301 st Vincent Street Glasgow G2 5AB to 110 Queen Street Glasgow G1 3BX on May 02, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Moss on Apr 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Spl (Holdings) Limited as a person with significant control on Sep 15, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Pearl Life Holdings Limited as a person with significant control on Sep 15, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Rizwan Sheriff as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shamira Mohammed as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Moss on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Moss on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Moss on Jul 13, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Termination of appointment of Michael Merrick as a director | 1 pages | TM01 | ||||||||||
Appointment of Shamira Mohammed as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
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