- Company Overview for SPYDER ENTERPRISE LIMITED (06822060)
- Filing history for SPYDER ENTERPRISE LIMITED (06822060)
- People for SPYDER ENTERPRISE LIMITED (06822060)
- Insolvency for SPYDER ENTERPRISE LIMITED (06822060)
- More for SPYDER ENTERPRISE LIMITED (06822060)
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) |
---|---|---|---|
16 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2013 | AD01 | Registered office address changed from Unit 7 Invicta Business Centre Bredgar Road Gillingham Kent ME8 6PG United Kingdom on 30 July 2013 | |
29 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | AP03 | Appointment of Mr Simon Dack as a secretary on 31 December 2012 | |
16 Apr 2013 | TM02 | Termination of appointment of Lisa Thomas as a secretary on 31 December 2012 | |
30 Mar 2013 | AR01 |
Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-03-30
|
|
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
02 Nov 2011 | AD01 | Registered office address changed from Unit 2 Invicta Business Centre Bredgar Road Gillingham Kent ME8 6PG on 2 November 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Simon Dack on 1 October 2009 | |
23 Feb 2010 | CH03 | Secretary's details changed for Lisa Thomas on 1 October 2009 | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from 32 goldcrest drive, st marys island chatham ME4 3RN united kingdom | |
01 May 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
17 Feb 2009 | NEWINC | Incorporation |