- Company Overview for SPURBEST LIMITED (05713376)
- Filing history for SPURBEST LIMITED (05713376)
- People for SPURBEST LIMITED (05713376)
- More for SPURBEST LIMITED (05713376)
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) |
---|---|---|---|
12 Mar 2014 | CH03 | Secretary's details changed for Peter Rauscher on 1 January 2014 | |
16 Jan 2014 | AD01 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG England on 16 January 2014 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
19 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
19 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from Manchester House Bangor Street Port Dinorwic Gwynedd LL56 4JD on 2 September 2010 | |
11 May 2010 | TM01 | Termination of appointment of Edgar Abele as a director | |
11 May 2010 | AP01 | Appointment of Mario Horeis as a director | |
25 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
25 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Feb 2010 | CH01 | Director's details changed for Edgar Abele on 1 October 2009 | |
25 Feb 2010 | AD02 | Register inspection address has been changed | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Oct 2009 | AD01 | Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 13 October 2009 | |
27 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2009 | 363a | Return made up to 17/02/09; full list of members | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2009 | 288a | Director and secretary appointed peter rauscher logged form | |
09 Jun 2009 | 288a | Secretary appointed peter rauscher |