Advanced company searchLink opens in new window

MORE SPARE TIME LIMITED

Company number 07991570

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
30 Dec 2015 TM01 Termination of appointment of Joseph Nyaggah as a director on 30 December 2015
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 90
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 90
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AD01 Registered office address changed from Flat 1 15 New End London NW3 1JD United Kingdom on 21 November 2013
12 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 Apr 2013 SH02 Sub-division of shares on 25 March 2013
10 Jul 2012 AD01 Registered office address changed from 1 Riseholme Road Lincoln LN1 3SN England on 10 July 2012
09 Jul 2012 TM01 Termination of appointment of Matthew Russell as a director
31 May 2012 AP01 Appointment of Joseph Nyaggah as a director
30 May 2012 TM01 Termination of appointment of Iulia David as a director
17 Apr 2012 SH02 Consolidation of shares on 12 April 2012
13 Apr 2012 AP01 Appointment of Catalin George Zorzini as a director
13 Apr 2012 AP01 Appointment of Iulia David as a director
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 84.06
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)