Advanced company searchLink opens in new window

SPINE GROUP LIMITED

Company number 09662708

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
15 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
24 Jul 2018 TM01 Termination of appointment of Eric Roux as a director on 19 July 2018
24 Jul 2018 TM01 Termination of appointment of Peter John Hamlyn as a director on 19 July 2018
17 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
17 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with updates
03 Aug 2017 PSC01 Notification of Alan Jordan as a person with significant control on 6 April 2016
03 Aug 2017 PSC04 Change of details for Mr Peter John Hamlyn as a person with significant control on 6 April 2016
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 50,000
07 Oct 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
28 Aug 2015 AP01 Appointment of Eric Roux as a director on 30 June 2015
22 Aug 2015 AP01 Appointment of Alan Jordan as a director on 30 June 2015
22 Aug 2015 AP01 Appointment of Mr Peter John Hamlyn as a director on 30 June 2015
12 Aug 2015 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 30 June 2015
12 Aug 2015 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to 823 Salisbury House 29 Finsbury Circus London EC2M5QQ on 12 August 2015
12 Aug 2015 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director on 30 June 2015
30 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-30
  • GBP 1