Spp Chelsea Limited

DataGardener
dissolved
Unknown

Spp Chelsea Limited

07260283Private Limited With Share Capital

C/O Ad Business Recovery, Swift, Hoffmanns Way, Chelmsford, CM11GU
Incorporated

20/05/2010

Company Age

15 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Spp Chelsea Limited (07260283) is a private limited with share capital incorporated on 20/05/2010 (15 years old) and registered in chelmsford, CM11GU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 20/05/2010
CM11GU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:01-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2016
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:30-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-10-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2012
Resolution
Category:Resolution
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-12-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:23-06-2010
Termination Secretary Company With Name
Category:Officers
Date:22-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2010
Resolution
Category:Resolution
Date:17-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2010
Termination Director Company With Name
Category:Officers
Date:17-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-06-2010
Termination Director Company With Name
Category:Officers
Date:17-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2010
Incorporation Company
Category:Incorporation
Date:20-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/10/2012
Filing Date30/01/2012
Latest Accounts31/01/2011

Trading Addresses

C/O Ad Business Recovery, Swift, Hoffmanns Way, Chelmsford, Essex Cm1 1Gu, CM11GURegistered
Care Of Penningtons Solicitors Llp, Abacus House, London, EC2V8AR
Care Of Penningtons Solicitors Llp, Abacus House, London, EC2V8AR
C/O Ad Business Recovery, Swift, Hoffmanns Way, Chelmsford, Essex Cm1 1Gu, CM11GURegistered

Contact

C/O Ad Business Recovery, Swift, Hoffmanns Way, Chelmsford, CM11GU