- Company Overview for SPARTAHINGE LTD. (03649686)
- Filing history for SPARTAHINGE LTD. (03649686)
- People for SPARTAHINGE LTD. (03649686)
- Charges for SPARTAHINGE LTD. (03649686)
- More for SPARTAHINGE LTD. (03649686)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2016 | DS01 | Application to strike the company off the register | |
13 Jul 2016 | MR04 | Satisfaction of charge 3 in full | |
13 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
10 Feb 2016 | TM02 | Termination of appointment of Malcolm William Holt as a secretary on 22 November 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Malcolm William Holt as a director on 22 November 2015 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | AD01 | Registered office address changed from The Warehouse 1 Draper Street Southborough Tunbridge Wells Kent TN4 0PG to 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 10 November 2015 | |
08 Jun 2015 | CERTNM |
Company name changed cabot aviation LIMITED\certificate issued on 08/06/15
|
|
08 Jun 2015 | CONNOT | Change of name notice | |
08 Apr 2015 | CERTNM |
Company name changed cabot aviation trading LIMITED\certificate issued on 08/04/15
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Anthony John Da Vall as a secretary on 2 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AP03 | Appointment of Mr Malcolm William Holt as a secretary on 2 December 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
07 Nov 2011 | TM01 | Termination of appointment of Anthony Da Vall as a director |