Advanced company searchLink opens in new window

SPECTRUM HOUSEHOLD RESOURCES LIMITED

Company number 08029041

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
28 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
27 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
17 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Nov 2019 AP01 Appointment of Mr Moshe Michael Betesh as a director on 1 November 2019
01 Nov 2019 PSC01 Notification of Moshe Michael Betesh as a person with significant control on 1 October 2019
01 Nov 2019 PSC07 Cessation of David Stewart Brown as a person with significant control on 30 September 2019
01 Nov 2019 TM01 Termination of appointment of Meera Arnold as a director on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 11-13 Lower Grosvenor Place Westminster London SW1W 0EX on 31 October 2019
18 Sep 2019 PSC04 Change of details for Mr David Stewart Brown as a person with significant control on 17 September 2019
04 Jun 2019 CS01 Confirmation statement made on 13 April 2019 with updates
23 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
03 Oct 2018 PSC01 Notification of David Stewart Brown as a person with significant control on 13 September 2018
03 Oct 2018 PSC07 Cessation of Bbk Registrars Limited as a person with significant control on 13 September 2018
23 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
05 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
22 Jun 2017 CH01 Director's details changed for Mrs Meera Arnold on 22 June 2017
20 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 CH01 Director's details changed for Mrs Meera Arnold on 14 October 2015
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1