- Company Overview for SPIRIT STUDIOS LIMITED (05101210)
- Filing history for SPIRIT STUDIOS LIMITED (05101210)
- People for SPIRIT STUDIOS LIMITED (05101210)
- Charges for SPIRIT STUDIOS LIMITED (05101210)
- Insolvency for SPIRIT STUDIOS LIMITED (05101210)
- More for SPIRIT STUDIOS LIMITED (05101210)
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
|
|
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 |