- Company Overview for SPARTAN GLOBAL SERVICES LTD (08446765)
- Filing history for SPARTAN GLOBAL SERVICES LTD (08446765)
- People for SPARTAN GLOBAL SERVICES LTD (08446765)
- Charges for SPARTAN GLOBAL SERVICES LTD (08446765)
- Insolvency for SPARTAN GLOBAL SERVICES LTD (08446765)
- More for SPARTAN GLOBAL SERVICES LTD (08446765)
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) |
---|---|---|---|
05 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2023 | AD01 | Registered office address changed from Unit 36 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 22 July 2023 | |
22 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2023 | LIQ02 | Statement of affairs | |
27 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
28 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
04 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
04 Mar 2021 | PSC01 | Notification of Andrew Jackson-Brown as a person with significant control on 4 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Andrew Jackson-Brown as a director on 4 March 2021 | |
03 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
29 Nov 2019 | MR04 | Satisfaction of charge 084467650001 in full | |
07 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | AD01 | Registered office address changed from 5 Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England to Unit 36 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 20 July 2016 | |
28 Apr 2016 | MR01 | Registration of charge 084467650001, created on 26 April 2016 |