Springfield Chicago Limited

DataGardener
live
Micro

Springfield Chicago Limited

08771429Private Limited With Share Capital

Unit 3 Drove Road, Gamlingay, Sandy, SG192HX
Incorporated

12/11/2013

Company Age

12 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Springfield Chicago Limited (08771429) is a private limited with share capital incorporated on 12/11/2013 (12 years old) and registered in sandy, SG192HX. The company operates under SIC code 99999 and is classified as Micro.

The diamond family group limited is a financial services company based out of 262 high road, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 12/11/2013
SG192HX

Financial Overview

Total Assets

£112.1K

Liabilities

£8.1K

Net Assets

£104.0K

Cash

£3.1K

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Filed Documents

57
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2023
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:17-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-10-2022
Gazette Notice Voluntary
Category:Gazette
Date:06-09-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:14-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Capital Allotment Shares
Category:Capital
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-08-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Incorporation Company
Category:Incorporation
Date:12-11-2013

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date27/12/2019
Filing Date04/03/2019
Latest Accounts31/12/2017

Trading Addresses

Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire Sg19 2Hx, SG192HXRegistered

Contact

Unit 3 Drove Road, Gamlingay, Sandy, SG192HX