- Company Overview for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Filing history for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- People for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Charges for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Insolvency for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Registers for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- More for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
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) |
---|---|---|---|
25 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2023 | |
08 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2022 | |
15 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 4 July 2022 | |
22 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 | |
04 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | AD01 | Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 15 Canada Square London E14 5GL on 4 October 2021 | |
04 Oct 2021 | LIQ01 | Declaration of solvency | |
07 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
19 May 2021 | TM02 | Termination of appointment of Philip William Davies as a secretary on 19 May 2021 | |
06 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
07 Apr 2020 | TM01 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 | |
07 Apr 2020 | AP03 | Appointment of Philip William Davies as a secretary on 31 March 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Jean Jacques De Gorter as a director on 14 January 2019 | |
20 Nov 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |