Advanced company searchLink opens in new window

SPOOK INTERNATIONAL LTD.

Company number 04933741

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2023 DS01 Application to strike the company off the register
16 May 2023 AA Total exemption full accounts made up to 30 April 2023
15 May 2023 AA01 Previous accounting period shortened from 31 October 2023 to 30 April 2023
12 Apr 2023 CH03 Secretary's details changed for Laurel Korn on 12 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
08 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
30 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
22 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
22 Sep 2020 PSC04 Change of details for Mr David Paul Korn as a person with significant control on 22 September 2020
22 Sep 2020 PSC04 Change of details for Mr Michael Philip Benjamin as a person with significant control on 22 September 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
02 Aug 2019 CH01 Director's details changed for Mr David Paul Korn on 2 August 2019
02 Aug 2019 CH01 Director's details changed for Mr Michael Philip Benjamin on 2 August 2019
02 Aug 2019 CH03 Secretary's details changed for Laurel Korn on 2 August 2019
02 Aug 2019 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 64 New Cavendish Street London W1G 8TB on 2 August 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 31 October 2017