Advanced company searchLink opens in new window

SPRAYAVIA INTERNATIONAL LIMITED

Company number 01313716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2014 DS01 Application to strike the company off the register
25 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
02 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
31 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Julian Mark Duffen on 15 September 2012
14 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from , Southern House Aviation Way, Southend Airport, Southend on Sea, Essex, SS2 6UN on 28 September 2011
25 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
22 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
30 Mar 2010 AP01 Appointment of Suresh Kumar Soni as a director
30 Mar 2010 TM02 Termination of appointment of Linda Foster as a secretary
30 Mar 2010 TM01 Termination of appointment of Linda Foster as a director
30 Mar 2010 TM01 Termination of appointment of Adrian Tucker as a director
17 Feb 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009
26 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
17 Dec 2008 363a Return made up to 18/09/08; full list of members