-
SP2 TECHNOLOGY GROUP LIMITED - 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom
Company Information
- Company registration number
- 08594693
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 153 Mortimer Street
- Herne Bay
- Kent
- CT6 5HA
- England 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England UK
Management
- Managing Directors
- PEARSON, Stuart
- PIKE, Stuart James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-02
- Dissolved on
- 2021-09-21
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Stuart Pearson
- Mr Stuart James Pike
- Mr Stuart Pearson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PROCUS BUSINESS SERVICES LIMITED
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2021-07-03
- Last Date: 2020-06-19
-
SP2 TECHNOLOGY GROUP LIMITED Company Description
- SP2 TECHNOLOGY GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08594693. Its current trading status is "closed". It was registered 2013-07-02. It was previously called PROCUS BUSINESS SERVICES LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 2019-07-31.It can be contacted at 153 Mortimer Street .
Get SP2 TECHNOLOGY GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sp2 Technology Group Limited - 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom
Did you know? kompany provides original and official company documents for SP2 TECHNOLOGY GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-07-06) - GAZ1
-
gazette-dissolved-compulsory (2021-09-21) - GAZ2
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-04-30) - AA
-
confirmation-statement-with-updates (2020-06-19) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-07-08) - PSC04
-
change-person-director-company-with-change-date (2019-07-08) - CH01
-
confirmation-statement-with-updates (2019-06-19) - CS01
-
accounts-with-accounts-type-dormant (2019-04-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-29) - CS01
-
accounts-with-accounts-type-dormant (2018-04-30) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-08) - AD01
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
accounts-with-accounts-type-dormant (2017-04-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-03-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-07-02) - CERTNM
-
change-of-name-notice (2015-07-02) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
-
appoint-person-director-company-with-name-date (2015-06-22) - AP01
-
termination-director-company-with-name-termination-date (2015-06-22) - TM01
-
accounts-with-accounts-type-dormant (2015-03-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
change-person-director-company-with-change-date (2014-06-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-19) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-07-02) - NEWINC