Background WavePink WaveYellow Wave

DURHAM SP LIMITED (09880422)

DURHAM SP LIMITED (09880422) is a dissolved UK company. incorporated on 19 November 2015. with registered office in Ashby De La Zouch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DURHAM SP LIMITED has been registered for 10 years.

Company Number
09880422
Status
dissolved
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
C/O Frost Group Limited Court House Old Police Station, Ashby De La Zouch, LE65 1BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM SP LIMITED

DURHAM SP LIMITED is an dissolved company incorporated on 19 November 2015 with the registered office located in Ashby De La Zouch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DURHAM SP LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

09880422

LTD Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 11 June 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 November 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O Frost Group Limited Court House Old Police Station South Street Ashby De La Zouch, LE65 1BS,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 14 January 2020To: 9 July 2021
89 King Street Maidstone ME14 1BG England
From: 7 April 2017To: 14 January 2020
17 Hart Street Maidstone ME16 8RA England
From: 1 December 2016To: 7 April 2017
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
From: 22 January 2016To: 1 December 2016
C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom
From: 19 November 2015To: 22 January 2016
Timeline

8 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Nov 15
Director Joined
Jan 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Director Left
Mar 18
Director Joined
Mar 18
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
21 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 June 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 July 2021
600600
Resolution
6 July 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 July 2021
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Resolution
8 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
26 November 2015
AP04Appointment of Corporate Secretary
Incorporation Company
19 November 2015
NEWINCIncorporation