- Company Overview for SPIRITBOND MANAGEMENT LIMITED (05476420)
- Filing history for SPIRITBOND MANAGEMENT LIMITED (05476420)
- People for SPIRITBOND MANAGEMENT LIMITED (05476420)
- Charges for SPIRITBOND MANAGEMENT LIMITED (05476420)
- Insolvency for SPIRITBOND MANAGEMENT LIMITED (05476420)
- More for SPIRITBOND MANAGEMENT LIMITED (05476420)
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
|
|
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 |