- Company Overview for SPOKEN EXMOUTH LIMITED (07583410)
- Filing history for SPOKEN EXMOUTH LIMITED (07583410)
- People for SPOKEN EXMOUTH LIMITED (07583410)
- Insolvency for SPOKEN EXMOUTH LIMITED (07583410)
- More for SPOKEN EXMOUTH LIMITED (07583410)
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 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2016 | 4.43 | Notice of final account prior to dissolution | |
05 Jul 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/04/2016 | |
11 Jun 2015 | LIQ MISC | INSOLVENCY:re progress report 05/04/2014-04/04/2015 | |
09 Jun 2014 | LIQ MISC | Insolvency:progress report end 04/04/2014 | |
13 Jun 2013 | AD01 | Registered office address changed from Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8RU United Kingdom on 13 June 2013 | |
13 Jun 2013 | 4.31 | Appointment of a liquidator | |
22 May 2013 | COCOMP | Order of court to wind up | |
08 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | TM01 | Termination of appointment of Paul Nightingale as a director | |
08 Feb 2012 | AP01 | Appointment of Mr George Edward Nightingale as a director | |
06 Feb 2012 | TM01 | Termination of appointment of George Nightingale as a director | |
30 Mar 2011 | NEWINC |
Incorporation
Statement of capital on 2011-03-30
|