Advanced company searchLink opens in new window

SPECTRO CENTRAL ASIA LIMITED

Company number 02804106

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
02 Apr 2015 AD01 Registered office address changed from Tudor Lodge 120 the Ridgeway Astwood Bank Redditch Worcestershire B96 6NA to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Mrs Raihan Kalidinovna Carr on 10 March 2015
02 Apr 2015 CH01 Director's details changed for Mrs Raihan Kalidinovna Carr on 10 March 2015
09 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
18 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2013
01 Aug 2013 CH01 Director's details changed for Mrs Raihan Kalidinovna Berdykulova on 24 June 2010
14 Jun 2013 AD01 Registered office address changed from , 120 Tudor Lodge, Astwood Bank, Redditch, Worcestershire, B96 6NA, England on 14 June 2013
13 Jun 2013 AD01 Registered office address changed from , 81 Bill Rickaby Drive, Newmaket, Suffolk, CB8 0HG, Uk on 13 June 2013
07 Jun 2013 TM01 Termination of appointment of Glyn Davies as a director
07 Jun 2013 TM02 Termination of appointment of Jack Smalley as a secretary
07 Jun 2013 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
28 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/08/2013
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Mrs Raihan Kalidinovna Berdykulova on 1 January 2012
21 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Mrs Raihan Kalidinovna Berdykulova on 31 May 2010
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mr Glyn Richard Davies on 28 February 2010