- Company Overview for SPIRITED PARTNERS LIMITED (06905862)
- Filing history for SPIRITED PARTNERS LIMITED (06905862)
- People for SPIRITED PARTNERS LIMITED (06905862)
- More for SPIRITED PARTNERS LIMITED (06905862)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2012 | DS01 | Application to strike the company off the register | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 May 2011 | AR01 |
Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-05-16
|
|
16 May 2011 | CH01 | Director's details changed for Mr Andrew Jeremy Brian White on 1 March 2011 | |
16 May 2011 | CH01 | Director's details changed for Ms Kyung-Ae Choe on 1 March 2011 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr Andrew Jeremy Brian White on 14 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Mrs Sarah Margaret Jane Watling on 14 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Mr Richard Neil Watling on 14 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Ms Kyung-Ae Choe on 14 May 2010 | |
28 May 2010 | AD03 | Register(s) moved to registered inspection location | |
28 May 2010 | AD02 | Register inspection address has been changed | |
21 May 2010 | AD01 | Registered office address changed from 101 High Road East Finchley London N1 8AG on 21 May 2010 | |
14 May 2009 | NEWINC | Incorporation |