Advanced company searchLink opens in new window

SPIRITBOND KINGSTON LIMITED

Company number 07375363

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)
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
  • GBP 197
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
  • GBP 197
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