- Company Overview for SPAFIX (DIRECT) LTD (06422737)
- Filing history for SPAFIX (DIRECT) LTD (06422737)
- People for SPAFIX (DIRECT) LTD (06422737)
- More for SPAFIX (DIRECT) LTD (06422737)
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) |
---|---|---|---|
22 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
18 May 2015 | AD01 | Registered office address changed from 27 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 18 May 2015 | |
20 Jan 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
07 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
10 Feb 2011 | AD01 | Registered office address changed from 29 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP United Kingdom on 10 February 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
16 Feb 2010 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 16 February 2010 | |
16 Feb 2010 | AP01 | Appointment of Mr Darren Waters as a director | |
16 Feb 2010 | TM01 | Termination of appointment of Ekaterina Ostapchuk as a director | |
16 Feb 2010 | TM02 | Termination of appointment of Coddan Secretary Service Limited as a secretary | |
16 Feb 2010 | TM01 | Termination of appointment of Coddan Managers Service Limited as a director | |
11 Feb 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
11 Feb 2010 | CH02 | Director's details changed for Coddan Managers Service Limited on 1 October 2009 | |
11 Feb 2010 | CH04 | Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009 |