- Company Overview for SPECTRUM INTERNATIONAL BUSINESS SERVICES LIMITED (06220269)
- Filing history for SPECTRUM INTERNATIONAL BUSINESS SERVICES LIMITED (06220269)
- People for SPECTRUM INTERNATIONAL BUSINESS SERVICES LIMITED (06220269)
- More for SPECTRUM INTERNATIONAL BUSINESS SERVICES LIMITED (06220269)
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 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2012 | DS01 | Application to strike the company off the register | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jan 2012 | AAMD | Amended total exemption small company accounts made up to 30 April 2010 | |
12 Jan 2012 | AAMD | Amended total exemption small company accounts made up to 30 April 2009 | |
07 Jun 2011 | AR01 |
Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
07 Jun 2011 | AD01 | Registered office address changed from 85 Midsummer Avenue Hounslow Middlesex TW4 5AY United Kingdom on 7 June 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Jun 2010 | AP03 | Appointment of Mr Daniel Aung as a secretary | |
23 Jun 2010 | TM02 | Termination of appointment of Pallavi Yagaty Sundareshan as a secretary | |
20 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Jan 2010 | AD01 | Registered office address changed from 179/181 Lower Richmond Road Richmond Surrey TW9 4LN United Kingdom on 30 January 2010 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from 85 midsummer avenue hounslow TW4 5AY united kingdom | |
07 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jun 2008 | 363a | Return made up to 19/04/08; full list of members | |
23 Jun 2008 | 288c | Secretary's Change of Particulars / pallavi yagaty sundareshan / 20/06/2008 / Nationality was: british, now: indian; HouseName/Number was: , now: 85; Street was: 10 ely road, now: midsummer avenue; Post Code was: TW4 6HW, now: TW4 5AY; Country was: , now: united kingdom; Occupation was: , now: company secretary | |
20 Jun 2008 | 288c | Director's Change of Particulars / manjunath vishwa karma / 20/06/2008 / HouseName/Number was: , now: 85; Street was: 10 ely road, now: midsummer avenue; Post Code was: TW4 6HW, now: TW4 5AY; Country was: , now: united kingdom; Occupation was: business, now: accountant | |
20 Jun 2008 | 288b | Appointment Terminated Director anand venkataiah | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from diamond house 179-181 suite 2 2ND floor lower richmond road richmond surrey TW9 4LN | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: 1ST floor, dephna house neasden lane london NW10 1PH | |
19 Apr 2007 | NEWINC | Incorporation |