Advanced company searchLink opens in new window

SPIT 16 LIMITED

Company number 09124650

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
12 Nov 2017 TM01 Termination of appointment of Michael Moran as a director on 1 November 2017
12 Nov 2017 TM01 Termination of appointment of Costas Andreou Joannou as a director on 1 November 2017
11 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
29 Jan 2017 AD01 Registered office address changed from South Point House 321 Chase Road London N14 6JT England to Sterling House Fulbourne Road London E17 4EE on 29 January 2017
17 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Dec 2016 AP01 Appointment of Mr Costas Andreou Joannou as a director on 1 December 2016
04 Dec 2016 CH01 Director's details changed for Mr Michael Moran on 1 December 2016
28 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,250
13 Dec 2015 TM01 Termination of appointment of Costas Andreou Joannou as a director on 13 December 2015
22 Nov 2015 TM01 Termination of appointment of Jonathan Morris Ambrose as a director on 22 November 2015
22 Nov 2015 TM01 Termination of appointment of Abraham Chaim Rubinstein as a director on 22 November 2015
31 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 AD01 Registered office address changed from Squash Court Nan Clarks Lane London NW7 4HH to South Point House 321 Chase Road London N14 6JT on 8 June 2015
17 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,250
16 May 2015 AP01 Appointment of Mr Michael Moran as a director on 16 May 2015
09 May 2015 AP01 Appointment of Mr Costas Andreou Joannou as a director on 9 May 2015
09 May 2015 TM01 Termination of appointment of Joel David Newman as a director on 2 May 2015
14 Mar 2015 TM01 Termination of appointment of Costas Andreou Joannou as a director on 14 March 2015
08 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
08 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 February 2015
  • GBP 1,250
01 Feb 2015 AP01 Appointment of Mr Costas Andreou Joannou as a director on 1 February 2015
30 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,250