- Company Overview for SPIRITBOND KINGSTON LIMITED (07375363)
- Filing history for SPIRITBOND KINGSTON LIMITED (07375363)
- People for SPIRITBOND KINGSTON LIMITED (07375363)
- More for SPIRITBOND KINGSTON LIMITED (07375363)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2013 | DS01 | Application to strike the company off the register | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Nov 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
05 Nov 2012 | TM01 | Termination of appointment of Jss Management Limited as a director on 19 June 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from One Oxted Chambers 185 Station Road East Oxted Surrey RH8 0QE United Kingdom on 29 September 2011 | |
10 Dec 2010 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
01 Dec 2010 | AP01 | Appointment of Philip Henry Ling as a director | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 14 September 2010
|
|
26 Nov 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
26 Nov 2010 | AP02 | Appointment of Jss Management Limited as a director | |
26 Nov 2010 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
26 Nov 2010 | TM01 | Termination of appointment of John Spencer Stanley as a director | |
14 Sep 2010 | NEWINC | Incorporation |