Advanced company searchLink opens in new window

SPIRA ESSEX LIMITED

Company number 08577009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 TM01 Termination of appointment of Keith Leslie Dorrington as a director on 17 August 2017
30 Aug 2017 AP01 Appointment of Mr John Cox as a director on 17 August 2017
25 Jul 2017 AD01 Registered office address changed from Star House, 81a High Road Benfleet Essex SS7 5LN to 10B Boudicca Mews Moulsham Street Chelmsford Essex on 25 July 2017
24 Jul 2017 TM01 Termination of appointment of Catherine Lockhart as a director on 11 July 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
09 Jul 2015 AP01 Appointment of Mr Keith Leslie Dorrington as a director on 31 March 2015
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
22 Jul 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Star House, 81a High Road Benfleet Essex SS7 5LN on 22 July 2014
20 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-20
  • GBP 1