Advanced company searchLink opens in new window

SPUNKY LIMITED

Company number 04491589

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2022 DS01 Application to strike the company off the register
05 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
30 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
27 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
14 Aug 2017 PSC04 Change of details for Mr James Anthony Harper as a person with significant control on 1 July 2017
11 Jan 2017 MR04 Satisfaction of charge 1 in full
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2016 AD01 Registered office address changed from 1a Park View Terrace Brighton East Sussex BN1 5PW to 100 Church Street Brighton BN1 1UJ on 13 January 2016
12 Jan 2016 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
07 Jan 2016 CH01 Director's details changed for James Anthony Harper on 1 December 2014
08 Jun 2015 AD01 Registered office address changed from Unit 30 the Coach House 2 Upper York Street Bristol BS2 8QN to 1a Park View Terrace Brighton East Sussex BN1 5PW on 8 June 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014