Background WavePink WaveYellow Wave

SPRINGFIELD CHICAGO LIMITED (08771429)

SPRINGFIELD CHICAGO LIMITED (08771429) is an active UK company. incorporated on 12 November 2013. with registered office in Sandy. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPRINGFIELD CHICAGO LIMITED has been registered for 12 years. Current directors include WEAVER, Glenda Joyce.

Company Number
08771429
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
Unit 3 Drove Road, Sandy, SG19 2HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEAVER, Glenda Joyce
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD CHICAGO LIMITED

SPRINGFIELD CHICAGO LIMITED is an active company incorporated on 12 November 2013 with the registered office located in Sandy. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPRINGFIELD CHICAGO LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08771429

LTD Company

Age

12 Years

Incorporated 12 November 2013

Size

N/A

Accounts

ARD: 30/12

Overdue

6 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 27 September 2019 (6 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2019
Period: 1 January 2018 - 30 December 2018

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 November 2022 (3 years ago)
Submitted on 20 February 2023 (3 years ago)

Next Due

Due by 26 November 2023
For period ending 12 November 2023

Previous Company Names

THE DIAMOND FAMILY GROUP LIMITED
From: 12 November 2013To: 26 April 2022
Contact
Address

Unit 3 Drove Road Gamlingay Sandy, SG19 2HX,

Previous Addresses

9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE Wales
From: 20 July 2022To: 9 January 2023
262 High Road Harrow Middlesex HA3 7BB England
From: 24 July 2015To: 20 July 2022
262 High Road High Road Harrow Middlesex HA3 7BB England
From: 9 July 2015To: 24 July 2015
Riverside House 87a Paines Lane Pinner HA5 3BX
From: 12 November 2013To: 9 July 2015
Timeline

18 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Feb 23
New Owner
Feb 23
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WEAVER, Glenda Joyce

Active
Drove Road, SandySG19 2HX
Born February 1952
Director
Appointed 25 Apr 2022

DIAMOND, Anne

Resigned
High Road, HarrowHA3 7BB
Born December 1954
Director
Appointed 24 Jan 2019
Resigned 11 Nov 2020

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 24 Jan 2019
Resigned 25 Apr 2022

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 12 Nov 2013
Resigned 22 Sept 2016

DIAMOND, Emma

Resigned
High Road, HarrowHA3 7BB
Born July 1976
Director
Appointed 28 Jun 2016
Resigned 11 Nov 2020

DIAMOND, Eric Steven

Resigned
High Road, HarrowHA3 7BB
Born April 1950
Director
Appointed 28 Jun 2016
Resigned 11 Nov 2020

SCHULMAN, Gideon David

Resigned
High Road, HarrowHA3 7BB
Born January 1978
Director
Appointed 30 Jun 2016
Resigned 10 Nov 2020

SCHULMAN, Linda

Resigned
High Road, HarrowHA3 7BB
Born January 1951
Director
Appointed 24 Sept 2019
Resigned 11 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Glenda Joyce Weaver

Active
Drove Road, SandySG19 2HX
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022
High Road, HarrowHA3 7BB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

57

Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
17 February 2023
DS02DS02
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
12 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 August 2022
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
14 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Incorporation Company
12 November 2013
NEWINCIncorporation