- Company Overview for SPAREKEYS LIMITED (07000863)
- Filing history for SPAREKEYS LIMITED (07000863)
- People for SPAREKEYS LIMITED (07000863)
- More for SPAREKEYS LIMITED (07000863)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2012 | AR01 |
Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
31 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
26 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Sep 2010 | AP01 | Appointment of Mr Barry Shaverin as a director | |
02 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
02 Sep 2010 | AD01 | Registered office address changed from C/O Ecourier Cityside House 40 Adler Street London E1 1EE on 2 September 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from Stams Hersham Place 41-61 Molesey Road Walton-on-Thames Surrey KT12 4RS United Kingdom on 2 September 2010 | |
01 Sep 2010 | TM01 | Termination of appointment of Michael Simons as a director | |
01 Sep 2010 | AP02 | Appointment of Sparekeys.Com Limited as a director | |
01 Sep 2010 | CH01 | Director's details changed for Mr Barry Shaverin on 1 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Mr Michael Anthony Simons on 1 August 2010 | |
01 Sep 2010 | TM01 | Termination of appointment of Barry Shaverin as a director | |
26 Aug 2009 | NEWINC | Incorporation |