Advanced company searchLink opens in new window

SPECTRUM INTERNATIONAL BUSINESS SERVICES LIMITED

Company number 06220269

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 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
  • GBP 1
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