Advanced company searchLink opens in new window

SPUR ADVERTISING UK LIMITED

Company number 06768506

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
19 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
07 May 2016 AA Full accounts made up to 30 June 2015
02 Mar 2016 TM01 Termination of appointment of David Maich as a director on 1 March 2016
18 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
15 Apr 2015 AA Full accounts made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
07 Apr 2014 AA Full accounts made up to 30 June 2013
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 CH04 Secretary's details changed for Sable Secretaries Limited on 11 December 2013
05 Apr 2013 AA Full accounts made up to 30 June 2012
08 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
08 Jan 2013 TM02 Termination of appointment of Sable Accounting Ltd as a secretary
08 Jan 2013 AP04 Appointment of Sable Secretaries Limited as a secretary
29 Mar 2012 AA Full accounts made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
04 Jan 2012 CH04 Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010
04 Jan 2012 AP01 Appointment of Mr David Maich as a director
12 Jul 2011 AD01 Registered office address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW Uk on 12 July 2011
23 Mar 2011 TM01 Termination of appointment of Roderick Phillips as a director
23 Mar 2011 AP01 Appointment of Mr Scott James Brown as a director
14 Mar 2011 AA Full accounts made up to 30 June 2010
16 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders