Sps Print Group Limited

DataGardener
dissolved
Unknown

Sps Print Group Limited

03533215Private Limited With Share Capital

66 Prescot Street, London, E18NN
Incorporated

24/03/1998

Company Age

28 years

Directors

3

Employees

SIC Code

17290

Risk

not scored

Company Overview

Registration, classification & business activity

Sps Print Group Limited (03533215) is a private limited with share capital incorporated on 24/03/1998 (28 years old) and registered in london, E18NN. The company operates under SIC code 17290 - manufacture of other articles of paper and paperboard n.e.c..

Private Limited With Share Capital
SIC: 17290
Unknown
Incorporated 24/03/1998
E18NN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-04-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2019
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:04-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-12-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-06-2018
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:27-01-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:27-01-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:27-01-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-01-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-12-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-12-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:30-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Capital Allotment Shares
Category:Capital
Date:31-01-2017
Resolution
Category:Resolution
Date:27-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2016
Auditors Resignation Company
Category:Auditors
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:13-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2013
Legacy
Category:Mortgage
Date:02-08-2012
Legacy
Category:Mortgage
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:28-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2010
Legacy
Category:Officers
Date:23-04-2009
Legacy
Category:Annual Return
Date:24-03-2009
Legacy
Category:Officers
Date:24-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2009
Legacy
Category:Address
Date:27-11-2008
Legacy
Category:Annual Return
Date:03-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2007
Legacy
Category:Annual Return
Date:27-03-2007
Legacy
Category:Officers
Date:27-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2006
Legacy
Category:Capital
Date:03-06-2006
Legacy
Category:Capital
Date:03-06-2006
Resolution
Category:Resolution
Date:03-06-2006
Resolution
Category:Resolution
Date:03-06-2006
Resolution
Category:Resolution
Date:03-06-2006
Legacy
Category:Annual Return
Date:29-03-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2005
Legacy
Category:Mortgage
Date:20-07-2005
Legacy
Category:Annual Return
Date:12-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2004
Legacy
Category:Officers
Date:09-07-2004
Legacy
Category:Annual Return
Date:26-03-2004
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2003
Legacy
Category:Annual Return
Date:27-03-2003
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2002
Legacy
Category:Annual Return
Date:04-04-2002
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2001
Legacy
Category:Annual Return
Date:30-03-2001
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2000
Legacy
Category:Annual Return
Date:29-03-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:01-11-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:14-09-1999
Legacy
Category:Annual Return
Date:24-04-1999
Legacy
Category:Address
Date:20-08-1998
Legacy
Category:Mortgage
Date:06-07-1998
Legacy
Category:Capital
Date:20-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Accounts
Date:19-05-1998
Legacy
Category:Address
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-1998
Legacy
Category:Capital
Date:17-04-1998
Resolution
Category:Resolution
Date:17-04-1998

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2018
Filing Date29/07/2017
Latest Accounts31/10/2016

Trading Addresses

1 Nimrod Way East East Dorset Trade, Wimborne, Dorset, BH217SH
Kingsfield House, 66 Prescot Street, London, E18NNRegistered

Contact

66 Prescot Street, London, E18NN