SPRAGG PROPERTIES LTD
Status | DISSOLVED |
Company No. | 09207838 |
Category | Private Limited Company |
Incorporated | 08 Sep 2014 |
Age | 9 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 4 months, 7 days |
SUMMARY
SPRAGG PROPERTIES LTD is an dissolved private limited company with number 09207838. It was incorporated 9 years, 7 months, 27 days ago, on 08 September 2014 and it was dissolved 3 years, 4 months, 7 days ago, on 29 December 2020. The company address is 11 Oldville Avenue, Clevedon, BS21 6HF, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
New address: 11 Oldville Avenue Clevedon BS21 6HF
Old address: Park House 10 Park Street Bristol BS1 5HX United Kingdom
Change date: 2019-02-08
Documents
Change account reference date company previous extended
Date: 08 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Dominic Spragg
Change date: 2018-09-12
Documents
Change to a person with significant control
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-12
Psc name: Mr Alexander Dominic Spragg
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-13
Old address: C/O C/O Park Street Accountants Ltd Suite 11 Pure Offices Pastures Avenue Weston-Super-Mare BS22 7SB England
New address: Park House 10 Park Street Bristol BS1 5HX
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
New address: C/O C/O Park Street Accountants Ltd Suite 11 Pure Offices Pastures Avenue Weston-Super-Mare BS22 7SB
Old address: 5 Gator Court West Wick Weston-Super-Mare North Somerset BS24 7GR
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type dormant
Date: 04 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current shortened
Date: 12 Sep 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-09-30
Documents
Some Companies
CHARLES HOUSE 6 REGENT PARK,WELLINGBOROUGH,NN8 6GR
Number: | 10109487 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYLOR HOUSE SWANMORE ROAD,SOUTHAMPTON,SO32 3PT
Number: | 08251001 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SYMPHONY CLOSE, LOCKS HEATH SYMPHONY CLOSE,SOUTHAMPTON,SO31 6DB
Number: | 11936608 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINE ETHER PRODUCTIONS LIMITED
9 STRONE ROAD,LONDON,E7 8EX
Number: | 05271235 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLIFF PARADE,WAKEFIELD,WF1 2TA
Number: | 10023098 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DE DAY CORPORATION LIMITED
15, PRIAM HOUSE, FIRE FLY AVENUE, SWINDON 15, PRIAM HOUSE,SWINDON,SN2 2EH
Number: | 11444301 |
Status: | ACTIVE |
Category: | Private Limited Company |