Advanced company searchLink opens in new window

SPIRIT STUDIOS LIMITED

Company number 05101210

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 May 2015 BONA Bona Vacantia disclaimer
05 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2010 4.68 Liquidators' statement of receipts and payments to 24 February 2010
05 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jan 2010 4.68 Liquidators' statement of receipts and payments to 11 January 2010
29 Jan 2009 4.20 Statement of affairs with form 4.19
29 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-12
29 Jan 2009 600 Appointment of a voluntary liquidator
23 Dec 2008 287 Registered office changed on 23/12/2008 from 75-77 margaret street london W1W 8SY
17 Dec 2008 363a Return made up to 14/04/08; full list of members; amend
02 Dec 2008 363a Return made up to 14/04/08; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 30 September 2007
01 Dec 2008 363a Return made up to 14/04/07; full list of members; amend
27 Nov 2008 288c Director's Change of Particulars / cliff rossiter / 30/09/2006 / HouseName/Number was: , now: 61; Street was: 9 upper third avenue, now: queen margarets grove; Post Town was: frinton on sea, now: london; Region was: essex, now: ; Post Code was: CO13 9LJ, now: N1 4PZ
27 Nov 2008 88(2) Capitals not rolled up
27 Nov 2008 88(2) Capitals not rolled up
27 Nov 2008 88(2) Capitals not rolled up
27 Nov 2008 88(2) Capitals not rolled up
20 Nov 2008 288b Appointment Terminated Secretary andrew ebel
20 Nov 2008 288a Secretary appointed derringtons LIMITED
15 Oct 2008 288b Appointment Terminated Director wayne huff
02 Feb 2008 395 Particulars of mortgage/charge
19 Sep 2007 AA Total exemption full accounts made up to 30 September 2006
07 Sep 2007 287 Registered office changed on 07/09/07 from: cumbrian house, 84 cumbrian gardens, london, NW2 1EL
27 Jul 2007 395 Particulars of mortgage/charge