- Company Overview for SPOOK CONSULTING LIMITED (05389777)
- Filing history for SPOOK CONSULTING LIMITED (05389777)
- People for SPOOK CONSULTING LIMITED (05389777)
- Insolvency for SPOOK CONSULTING LIMITED (05389777)
- More for SPOOK CONSULTING LIMITED (05389777)
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) |
---|---|---|---|
24 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2021 | |
10 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2020 | |
07 Oct 2019 | AD01 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 7 October 2019 | |
03 Oct 2019 | LIQ01 | Declaration of solvency | |
03 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
17 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 | |
12 Dec 2017 | PSC04 | Change of details for Mr Luke Martin Pigott as a person with significant control on 12 December 2017 | |
12 Dec 2017 | PSC04 | Change of details for Mrs Miranda Jane Pigott as a person with significant control on 12 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Luke Martin Pigott on 12 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mrs Miranda Jane Pigott as a person with significant control on 26 July 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Luke Martin Pigott as a person with significant control on 26 July 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Luke Martin Pigott on 26 July 2017 | |
03 Aug 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mr Luke Martin Pigott on 22 February 2017 |