- Company Overview for SPIN AGENCY LTD (05700290)
- Filing history for SPIN AGENCY LTD (05700290)
- People for SPIN AGENCY LTD (05700290)
- Charges for SPIN AGENCY LTD (05700290)
- More for SPIN AGENCY LTD (05700290)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2016 | DS01 | Application to strike the company off the register | |
21 Aug 2015 | AD01 | Registered office address changed from The Old Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB to Office 6, Town Hall Watling Street East Towcester Northamptonshire NN12 6BS on 21 August 2015 | |
21 Aug 2015 | CH04 | Secretary's details changed for Corporate Development Resources Ltd on 21 August 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
14 Jun 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Leila Fataar on 1 September 2012 | |
12 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
16 Feb 2012 | CH01 | Director's details changed for Leila Fataar on 1 April 2011 | |
02 Aug 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Leila Fataar on 1 May 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Leila Fataar on 31 January 2010 | |
15 Feb 2010 | TM02 | Termination of appointment of Brian Taylor as a secretary | |
15 Feb 2010 | AP04 | Appointment of Corporate Development Resources Ltd as a secretary | |
16 Sep 2009 | AA | Accounts for a dormant company made up to 28 February 2009 |