- Company Overview for SPENCER & SPENCER LIMITED (08480089)
- Filing history for SPENCER & SPENCER LIMITED (08480089)
- People for SPENCER & SPENCER LIMITED (08480089)
- More for SPENCER & SPENCER LIMITED (08480089)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2016 | DS01 | Application to strike the company off the register | |
29 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Mar 2015 | AD01 | Registered office address changed from 123-125 Second Floor High Road Ilford Essex IG1 1DE to 193-207 High Road Ilford Essex IG1 1LX on 30 March 2015 | |
18 Jun 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
21 Nov 2013 | AD01 | Registered office address changed from 48 Montpelier Gardens London E6 3JD England on 21 November 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Sarfraz Shah as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Subhash Kalasham Parambil as a director | |
01 May 2013 | AP01 | Appointment of Mr Sarfraz Shah as a director | |
30 Apr 2013 | AD01 | Registered office address changed from 29 Vine Gardens Ilford Essex IG1 2QJ United Kingdom on 30 April 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Muhammad Afzal as a director | |
09 Apr 2013 | NEWINC | Incorporation |