SPRING FINANCIAL LTD

The Coach House The Coach House, Sawbridgeworth, CM21 9AE, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.11843942
CategoryPrivate Limited Company
Incorporated25 Feb 2019
Age5 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 17 days

SUMMARY

SPRING FINANCIAL LTD is an dissolved private limited company with number 11843942. It was incorporated 5 years, 3 months, 18 days ago, on 25 February 2019 and it was dissolved 1 year, 11 months, 17 days ago, on 28 June 2022. The company address is The Coach House The Coach House, Sawbridgeworth, CM21 9AE, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Mr Darren Andrew Lee

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2022-02-28

Documents

View document PDF

Capital cancellation shares

Date: 04 Nov 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-01

Capital : 501.99 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Andrew Lee

Notification date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Jones

Cessation date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Reza Hekmat

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 501.99 GBP

Date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Jones

Termination date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Capital : 1,126.76 GBP

Date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reza Hekmat

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Mr Adam Jones

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 02 Mar 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE

Change date: 2020-02-27

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-05

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-05

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 25 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIENTFUNDS ADMINISTRATORS LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC420310
Status:ACTIVE
Category:Limited Liability Partnership

GHYLL HEAD LIMITED

90 DARTMOUTH ROAD,LONDON,NW4 3HX

Number:07631987
Status:ACTIVE
Category:Private Limited Company

J&C HILLS TRANSPORT LTD

26-27 LOWER WOODCOCK STREET,SOMERSET,BA7 7BH

Number:05905502
Status:ACTIVE
Category:Private Limited Company

LMCT & SON SOLUTION LIMITED

146 CHAPEL WOOD,CARDIFF,CF23 9EH

Number:10711724
Status:ACTIVE
Category:Private Limited Company

NATHAN WHITE LIMITED

MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX

Number:11144457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Q&A SERVICES LIMITED

6 BINGHILL ROAD WEST,ABERDEEN,AB13 0JB

Number:SC502737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source