Advanced company searchLink opens in new window

SPOTNIGHT LIMITED

Company number 09033447

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2017 DS01 Application to strike the company off the register
23 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 127.5001
29 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 27/11/2015
03 Feb 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 January 2016
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 128.2371
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Aug 2015 TM01 Termination of appointment of Hugo Christopher Adams as a director on 8 June 2015
15 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 114.0001
14 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 26/03/2015
14 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/02/2015
14 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 11/12/2014
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 115.4996
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 101,421.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 113.6321
23 Feb 2015 AP01 Appointment of Mr Matthew Joel Penneycard as a director on 20 February 2015
19 Dec 2014 SH02 Sub-division of shares on 11 December 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 107.9791
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2015
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2014 AD01 Registered office address changed from 2 Diss Street London E2 7QX United Kingdom to 9Th Floor 107 Cheapside London EC2V 6DN on 12 December 2014
12 Dec 2014 AP04 Appointment of Ohs Secretaries Limited as a secretary on 11 December 2014
12 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted