- Company Overview for SPITTER2 INC LIMITED (08048935)
- Filing history for SPITTER2 INC LIMITED (08048935)
- People for SPITTER2 INC LIMITED (08048935)
- More for SPITTER2 INC LIMITED (08048935)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | TM01 | Termination of appointment of Roland Paul Yates as a director on 9 March 2015 | |
10 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
11 Apr 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
05 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 April 2013
|
|
27 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
06 Jun 2012 | AP01 | Appointment of Mr Neil Alexander Danns as a director | |
23 May 2012 | TM01 | Termination of appointment of Neil Danns as a director | |
23 May 2012 | AP01 | Appointment of Roland Paul Yates as a director | |
23 May 2012 | AD01 | Registered office address changed from 25 Queens Drive, Wavertree Liverpool L157NA England on 23 May 2012 | |
27 Apr 2012 | NEWINC | Incorporation |