- Company Overview for SPAMBLOCK UK LIMITED (06860533)
- Filing history for SPAMBLOCK UK LIMITED (06860533)
- People for SPAMBLOCK UK LIMITED (06860533)
- More for SPAMBLOCK UK LIMITED (06860533)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2015 | DS01 | Application to strike the company off the register | |
09 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
02 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2011 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 22 August 2011 | |
27 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Gerald Miguel Drew on 26 March 2010 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2009 | TM01 | Termination of appointment of James Mcateer as a director | |
15 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2009 | CERTNM |
Company name changed ethical financial management LIMITED\certificate issued on 14/12/09
|
|
14 Dec 2009 | CONNOT | Change of name notice | |
14 Dec 2009 | SH03 | Purchase of own shares. | |
10 Dec 2009 | AP01 | Appointment of Mr Neil Ralph Penny as a director | |
10 Dec 2009 | AP01 | Appointment of Gerald Miguel Drew as a director | |
10 Dec 2009 | AP01 | Appointment of Mr James Kevin Mcateer as a director | |
09 Dec 2009 | AP03 | Appointment of Gerald Miguel Drew as a secretary |