- Company Overview for SPOTTINSTYLE LIMITED (07739501)
- Filing history for SPOTTINSTYLE LIMITED (07739501)
- People for SPOTTINSTYLE LIMITED (07739501)
- More for SPOTTINSTYLE LIMITED (07739501)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2018 | DS01 | Application to strike the company off the register | |
28 May 2018 | AD01 | Registered office address changed from 2-4 Exmoor Street London W10 6BD to 109 Kings Road Westcliff-on-Sea SS0 8PH on 28 May 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of David John Hothersall as a director on 13 February 2018 | |
15 Nov 2017 | AA | Total exemption small company accounts made up to 29 July 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Luiz Felipe Ribeiro as a director on 7 January 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
11 Sep 2015 | CH01 | Director's details changed for Mr Luiz Felipe Ribeiro on 26 March 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Ms Clare Bridget Hickey on 7 September 2015 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
17 Aug 2015 | AP01 | Appointment of Ms Clare Bridget Hickey as a director on 17 December 2014 | |
17 Aug 2015 | AD01 | Registered office address changed from 2-4 Exmoor Street London W10 6ED to 2-4 Exmoor Street London W10 6BD on 17 August 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
20 Nov 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
02 Sep 2014 | MA | Memorandum and Articles of Association | |
21 Aug 2014 | AP01 | Appointment of Mr. David John Hothersall as a director on 31 July 2014 |