Advanced company searchLink opens in new window

SPENCER HART PALM SPRINGS LIMITED

Company number 07716960

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
02 May 2018 AA Accounts for a dormant company made up to 31 July 2017
11 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
06 Jun 2017 AD01 Registered office address changed from 5th Floor 24 25 Grosvenor Street London W1K 4QN England to 3rd Floor 58 Queen Anne Street London W1G 8HW on 6 June 2017
02 May 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2016 AD01 Registered office address changed from 62-64 Brook Street Mayfair London W1K 5DX to 5th Floor 24 25 Grosvenor Street London W1K 4QN on 16 December 2016
16 Dec 2016 CS01 Confirmation statement made on 22 August 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 31 July 2014
24 Sep 2014 AD01 Registered office address changed from 36 Savile Row London W1S 3QB to 62-64 Brook Street Mayfair London W1K 5DX on 24 September 2014
10 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
30 May 2014 AA Accounts for a dormant company made up to 31 July 2013
14 Oct 2013 AR01 Annual return made up to 22 August 2013
Statement of capital on 2013-10-14
  • GBP 1
14 Oct 2013 TM01 Termination of appointment of Geoffrey Barrett as a director
29 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
18 Dec 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
18 Dec 2012 AP01 Appointment of Nicholas Russell Hart as a director
18 Dec 2012 AP01 Appointment of Geoffrey Gavin Charles Barrett as a director
30 Oct 2012 TM01 Termination of appointment of Andrew Crabtree as a director
30 Oct 2012 AP03 Appointment of Teddy Lai as a secretary