Advanced company searchLink opens in new window

OSPIRIT LIMITED

Company number 07956335

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
14 Mar 2023 TM01 Termination of appointment of Lewis Levy Cadji as a director on 8 March 2023
14 Mar 2023 TM01 Termination of appointment of Ramesh Shantilal Kansagra as a director on 8 March 2023
01 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
14 Dec 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
25 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
03 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
05 Aug 2020 AA Accounts for a small company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
05 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
06 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
05 Mar 2019 CH01 Director's details changed for Mr Laurent Elie Cadji on 21 September 2018
25 Oct 2018 MR04 Satisfaction of charge 079563350005 in full
23 Oct 2018 AA Accounts for a small company made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
29 Aug 2017 AA Accounts for a small company made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
21 Sep 2016 AA Full accounts made up to 31 March 2016
30 Mar 2016 AD01 Registered office address changed from 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 30 March 2016
25 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
10 Feb 2016 CH01 Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015