Advanced company searchLink opens in new window

SPIRITED CO. LIMITED

Company number 03264313

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2018 DS01 Application to strike the company off the register
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 CS01 Confirmation statement made on 16 October 2016 with updates
12 Jul 2016 AA Micro company accounts made up to 31 March 2016
07 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
17 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
16 Oct 2013 AD01 Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 16 October 2013
12 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
17 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
13 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
27 May 2011 AA Total exemption full accounts made up to 31 March 2011
19 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
15 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
19 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
18 Oct 2009 CH01 Director's details changed for Vicomte Bernard De La Giraudiere on 1 October 2009
16 Oct 2009 CH01 Director's details changed for John Bratby Warren on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Jacques Jean Marie Albert De La Giraudiere on 1 October 2009
20 May 2009 AA Total exemption full accounts made up to 31 March 2009
22 Oct 2008 363a Return made up to 16/10/08; full list of members