Advanced company searchLink opens in new window

SPIRITBOND MANAGEMENT LIMITED

Company number 05476420

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)
17 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
29 Jul 2019 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 29 July 2019
26 Jul 2019 LIQ01 Declaration of solvency
26 Jul 2019 600 Appointment of a voluntary liquidator
26 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
13 Jul 2019 MR04 Satisfaction of charge 054764200002 in full
13 Jul 2019 MR04 Satisfaction of charge 054764200001 in full
04 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
03 Jul 2019 CS01 Confirmation statement made on 9 June 2018 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2019 AC92 Restoration by order of the court
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
02 Nov 2017 DS01 Application to strike the company off the register
05 Oct 2017 CH01 Director's details changed for Mrs Carolyn Ann Thom on 25 September 2017
05 Oct 2017 PSC04 Change of details for Mr Martyn Nicholas Charles Thom as a person with significant control on 25 September 2017
05 Oct 2017 PSC04 Change of details for Mrs Carolyn Ann Thom as a person with significant control on 25 September 2017
05 Oct 2017 CH01 Director's details changed for Mr Martyn Nicholas Charles Thom on 25 September 2017
05 Oct 2017 CH01 Director's details changed for Mrs Carolyn Ann Thom on 25 September 2017
05 Oct 2017 PSC04 Change of details for Mr Martyn Nicholas Charles Thom as a person with significant control on 25 September 2017
24 Jul 2017 AD01 Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 24 July 2017