- Company Overview for SPECTRUM HR TRAINING LIMITED (08522430)
- Filing history for SPECTRUM HR TRAINING LIMITED (08522430)
- People for SPECTRUM HR TRAINING LIMITED (08522430)
- Insolvency for SPECTRUM HR TRAINING LIMITED (08522430)
- More for SPECTRUM HR TRAINING LIMITED (08522430)
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) |
---|---|---|---|
11 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2021 | AD01 | Registered office address changed from 48-52 Sandhill Newcastle upon Tyne NE1 3JF England to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 11 January 2021 | |
08 Jan 2021 | LIQ02 | Statement of affairs | |
08 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
21 Feb 2020 | AD01 | Registered office address changed from 5 Mulgrave Terrace Gateshead NE8 1PQ England to 48-52 Sandhill Newcastle upon Tyne NE1 3JF on 21 February 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from Jam Jar Studios Mulgrave Terrace Gateshead NE8 1PQ England to 5 Mulgrave Terrace Gateshead NE8 1PQ on 27 January 2020 | |
03 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to Jam Jar Studios Mulgrave Terrace Gateshead NE8 1PQ on 16 July 2018 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
12 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
07 Jul 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 Oct 2013 | AP01 | Appointment of Michael Allen as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Stuart Niven as a director | |
09 May 2013 | NEWINC | Incorporation |