Advanced company searchLink opens in new window

SPAREKEYS LIMITED

Company number 07000863

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)
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
  • GBP 100
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