Advanced company searchLink opens in new window

SPECTRUM COMMUNICATIONS LTD

Company number 05119229

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2013 DS01 Application to strike the company off the register
20 Aug 2012 AD01 Registered office address changed from Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH United Kingdom on 20 August 2012
15 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
10 Jan 2012 CERTNM Company name changed spectrum internet LTD\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-24
06 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-24
06 Jan 2012 CONNOT Change of name notice
05 Oct 2011 AD01 Registered office address changed from Old Court House, Mathern Chepstow Monmouthshire NP16 6JH on 5 October 2011
09 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
18 Aug 2011 CERTNM Company name changed connect cardiff LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-14
18 Aug 2011 CONNOT Change of name notice
10 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
26 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
08 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
08 May 2009 363a Return made up to 05/05/09; full list of members
07 May 2009 288c Director's Change of Particulars / jonathan phelps / 06/05/2008 / HouseName/Number was: , now: 1; Street was: 2 bertram street, now: glamorgan street; Area was: splott, now: barry; Post Code was: CF24 1NX, now: CF62 6JP
07 May 2009 288b Appointment Terminated Director neil bolton
24 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
08 May 2008 363a Return made up to 05/05/08; full list of members
15 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
18 May 2007 363s Return made up to 05/05/07; no change of members