SPC 2015 LTD - History of Changes


DateDescription
2025-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES
2024-08-27 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-04-07 delete sic_code 46719 - Wholesale of other fuels and related products
2024-04-07 insert company_previous_name G4 FUELS LIMITED
2024-04-07 insert sic_code 99999 - Dormant Company
2024-04-07 update name G4 FUELS LIMITED => SPC 2015 LTD
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-15 update statutory_documents COMPANY NAME CHANGED G4 FUELS LIMITED CERTIFICATE ISSUED ON 15/12/23
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-07-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-07-18 update statutory_documents FIRST GAZETTE
2023-06-07 update accounts_last_madeup_date 2019-11-30 => 2021-11-30
2023-06-07 update accounts_next_due_date 2021-08-31 => 2023-08-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-24 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2023-05-24 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-07 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-15 update statutory_documents CESSATION OF RICHARD DAVID STRAKER-SMITH AS A PSC
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-18 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-20 update statutory_documents DIRECTOR APPOINTED MR LINCOLN JULIAN FRASER
2017-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS HURD
2017-01-30 update statutory_documents DIRECTOR APPOINTED MR LOUIS DEAN HURD
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINCOLN FRASER
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-09 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-21 update statutory_documents 31/12/15 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-10-22 => 2016-08-31
2015-09-01 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-09 update account_ref_day 31 => 30
2015-08-09 update account_ref_month 12 => 11
2015-08-09 update accounts_next_due_date 2015-09-30 => 2015-10-22
2015-07-22 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/11/2014
2015-02-07 delete address REGENT HOUSE BROOKENBY BUSINESS PARK BINBROOK MARKET RASEN LINCOLNSHIRE ENGLAND LN8 6HF
2015-02-07 insert address REGENT HOUSE BROOKENBY BUSINESS PARK BINBROOK MARKET RASEN LINCOLNSHIRE LN8 6HF
2015-02-07 insert sic_code 46719 - Wholesale of other fuels and related products
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-14 update statutory_documents 31/12/14 FULL LIST
2013-12-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION