Advanced company searchLink opens in new window

THE SPANISH HOUSE LIMITED

Company number 03692436

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
20 Jun 2022 AA Micro company accounts made up to 31 December 2021
29 Dec 2021 AD02 Register inspection address has been changed from 16 Wycombe End Beaconsfield HP9 1NB England to 16 Stonor Green Watlington OX49 5PT
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2020 AD01 Registered office address changed from 16 Wycombe End Beaconsfield HP9 1NB England to 16 Stonor Green Watlington OX49 5PT on 29 December 2020
28 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 December 2019
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
06 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
12 Jun 2017 CH01 Director's details changed for Mr Trevor James Morais on 12 June 2017
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 Jun 2017 TM01 Termination of appointment of Ian Alexander Morais as a director on 1 June 2017
09 Jun 2017 TM01 Termination of appointment of Benjamin Morais as a director on 1 June 2017
16 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
20 Oct 2016 AD02 Register inspection address has been changed from 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB
17 Oct 2016 AD01 Registered office address changed from Roebuck House 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield HP9 1NB on 17 October 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2