- Company Overview for SPIDER UK LIMITED (03597974)
- Filing history for SPIDER UK LIMITED (03597974)
- People for SPIDER UK LIMITED (03597974)
- Charges for SPIDER UK LIMITED (03597974)
- Insolvency for SPIDER UK LIMITED (03597974)
- More for SPIDER UK LIMITED (03597974)
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) |
---|---|---|---|
10 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2017 | LIQ02 | Statement of affairs | |
24 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AD01 | Registered office address changed from 1 Old Hall Street Liverpool L3 9HF England to Begbies Traynor 1 Old Hall Street Liverpool L3 9HF on 19 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Chilton Airfield Great Waldingfield Sudbury Suffolk CO10 0RB to 1 Old Hall Street Liverpool L3 9HF on 19 September 2017 | |
19 Sep 2017 | TM02 | Termination of appointment of Jayne Djidjelli as a secretary on 19 September 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
26 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Abdelbaki Taleb as a director on 4 March 2016 | |
04 Mar 2016 | MR01 | Registration of charge 035979740002, created on 4 March 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | TM01 | Termination of appointment of Stephen Harry Birtles as a director on 30 June 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Anna Vyacheslavovna Birtles as a director on 30 June 2014 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
10 Sep 2013 | AUD | Auditor's resignation | |
07 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
12 Jul 2013 | AP03 | Appointment of Mrs Jayne Djidjelli as a secretary | |
12 Jul 2013 | TM02 | Termination of appointment of Braham Djidjelli as a secretary |