- Company Overview for SPINNAKER LINEN HIRE LIMITED (07038993)
- Filing history for SPINNAKER LINEN HIRE LIMITED (07038993)
- People for SPINNAKER LINEN HIRE LIMITED (07038993)
- Charges for SPINNAKER LINEN HIRE LIMITED (07038993)
- Insolvency for SPINNAKER LINEN HIRE LIMITED (07038993)
- More for SPINNAKER LINEN HIRE LIMITED (07038993)
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) |
---|---|---|---|
29 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2024 | |
10 Mar 2023 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth PO6 3EB to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 10 March 2023 | |
10 Mar 2023 | LIQ02 | Statement of affairs | |
10 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2022 | TM01 | Termination of appointment of Mujahid Miah as a director on 5 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Mujahid Miah as a director on 5 May 2022 | |
19 Jan 2022 | PSC01 | Notification of Tuta Boksh as a person with significant control on 17 January 2022 | |
19 Jan 2022 | PSC07 | Cessation of Mujahid Miah as a person with significant control on 17 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Mujahid Miah as a director on 17 January 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Jun 2020 | MR01 | Registration of charge 070389930001, created on 23 May 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
29 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
29 Nov 2017 | CH01 | Director's details changed for Mr Thasin Khalique Chowdhury on 29 November 2017 |