- Company Overview for SPIT 16 LIMITED (09124650)
- Filing history for SPIT 16 LIMITED (09124650)
- People for SPIT 16 LIMITED (09124650)
- More for SPIT 16 LIMITED (09124650)
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
|
|
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
|
|
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
|
|
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
|