- Company Overview for SPRAY MARKETING LTD (08354679)
- Filing history for SPRAY MARKETING LTD (08354679)
- People for SPRAY MARKETING LTD (08354679)
- More for SPRAY MARKETING LTD (08354679)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2017 | AD01 | Registered office address changed from 200 Jockey Road Sutton Coldfield West Midlands B735XP to 22 Ivy Road Sutton Coldfield Birmingham B73 5ED on 17 July 2017 | |
14 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jul 2017 | DS01 | Application to strike the company off the register | |
30 Jun 2017 | CH01 | Director's details changed for Mr Nickey James Gower on 4 June 2017 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Mr Nickey James Gower on 10 January 2014 | |
03 Jan 2014 | AD01 | Registered office address changed from 3 Boldmere Road Sutton Coldfield West Midlands B73 5UY England on 3 January 2014 | |
19 Apr 2013 | TM01 | Termination of appointment of Richard Coleman as a director | |
18 Apr 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 April 2013 | |
10 Jan 2013 | NEWINC |
Incorporation
|