- Company Overview for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- Filing history for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- People for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- Charges for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- Registers for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- More for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2023 | DS01 | Application to strike the company off the register | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
30 Jan 2023 | SH19 |
Statement of capital on 30 January 2023
|
|
30 Jan 2023 | SH20 | Statement by Directors | |
30 Jan 2023 | CAP-SS | Solvency Statement dated 24/01/23 | |
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | TM01 | Termination of appointment of Tracey Anne Barnes as a director on 18 November 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
02 Sep 2022 | AD01 | Registered office address changed from Spectrum House Grange Road Christchurch Dorset BH23 4GE to Sovereign House Basing View Basingstoke RG21 4FA on 2 September 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Mark Wyatt Washer as a director on 18 August 2022 | |
18 Aug 2022 | AC92 | Restoration by order of the court | |
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
10 Mar 2021 | AP01 | Appointment of Mr Graeme Andrew Gilbert as a director on 10 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
07 Jan 2021 | AP03 | Appointment of Charlotte Ferris as a secretary on 3 December 2020 | |
07 Jan 2021 | TM02 | Termination of appointment of Claire Mckenna as a secretary on 3 December 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
10 Dec 2019 | AP01 | Appointment of Tracey Anne Barnes as a director on 21 November 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Barry Nethercott as a director on 21 November 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Simon Lindley as a director on 12 September 2019 | |
02 Sep 2019 | AA | Full accounts made up to 31 March 2019 |