- Company Overview for SPUNKY LIMITED (04491589)
- Filing history for SPUNKY LIMITED (04491589)
- People for SPUNKY LIMITED (04491589)
- Charges for SPUNKY LIMITED (04491589)
- More for SPUNKY LIMITED (04491589)
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
|
|
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 |