SUSPHITA VIVIS SPERANDUM LIMITED
Status | DISSOLVED |
Company No. | 09866690 |
Category | Private Limited Company |
Incorporated | 11 Nov 2015 |
Age | 8 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
SUSPHITA VIVIS SPERANDUM LIMITED is an dissolved private limited company with number 09866690. It was incorporated 8 years, 6 months, 22 days ago, on 11 November 2015 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. The company address is 134 Forest Hill Road, London, SE23 3QR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 13 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-13
Documents
Change account reference date company previous extended
Date: 27 Oct 2021
Action Date: 13 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Appoint person director company with name date
Date: 03 Oct 2018
Action Date: 15 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Nevin
Appointment date: 2018-07-15
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 15 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-15
Psc name: Mr Andrew Nevin
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Nevin
Change date: 2018-05-01
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Uma Kymal
Change date: 2018-05-01
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mrs Uma Kymal
Documents
Change registered office address company with date old address new address
Date: 17 May 2018
Action Date: 17 May 2018
Category: Address
Type: AD01
New address: 134 Forest Hill Road London SE23 3QR
Change date: 2018-05-17
Old address: 134 Forest Hill Road London SE23 3QR United Kingdom
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Nevin
Termination date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 08 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change account reference date company current extended
Date: 20 May 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Some Companies
B F KEANE ELECTRICAL CONTRACTORS LIMITED
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 03631117 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HIGH STREET,DINGWALL,IV15 9HL
Number: | SC468453 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A LORNE ROAD,LONDON,E17 7PX
Number: | 11119105 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MITEL NETWORKS (INTERNATIONAL) LIMITED
56 CONDUIT STREET,LONDON,W1S 2YZ
Number: | 11494540 |
Status: | ACTIVE |
Category: | Private Limited Company |
1&2 MERCIA VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX
Number: | 07070394 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE TIDY BOOKS - OFFICE B3,WALTHAMSTOW,E17 6BU
Number: | 04877859 |
Status: | ACTIVE |
Category: | Private Limited Company |