- Company Overview for SPECTRUM HOUSEHOLD RESOURCES LIMITED (08029041)
- Filing history for SPECTRUM HOUSEHOLD RESOURCES LIMITED (08029041)
- People for SPECTRUM HOUSEHOLD RESOURCES LIMITED (08029041)
- More for SPECTRUM HOUSEHOLD RESOURCES LIMITED (08029041)
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
|