- Company Overview for SPOTNIGHT LIMITED (09033447)
- Filing history for SPOTNIGHT LIMITED (09033447)
- People for SPOTNIGHT LIMITED (09033447)
- More for SPOTNIGHT LIMITED (09033447)
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
|
|
29 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
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
|
|
14 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2015
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2015
|
|
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
|
|
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|