- Company Overview for SPECTRE CONSTRUCTION LIMITED (09800413)
- Filing history for SPECTRE CONSTRUCTION LIMITED (09800413)
- People for SPECTRE CONSTRUCTION LIMITED (09800413)
- Registers for SPECTRE CONSTRUCTION LIMITED (09800413)
- More for SPECTRE CONSTRUCTION LIMITED (09800413)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
03 Aug 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
27 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
27 Jul 2020 | CH01 | Director's details changed for Mr Mohammed Khalid Mazamil on 1 October 2016 | |
26 Jul 2020 | PSC01 | Notification of Mohammed Khalid Mazamil as a person with significant control on 1 October 2016 | |
26 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2020 | |
26 Jul 2020 | AP01 | Appointment of Mr Mohammed Khalid Mazamil as a director on 1 September 2016 | |
04 Jul 2020 | AD01 | Registered office address changed from PO Box Spectre Co Anga House Unit D Gardner Road Maidenhead SL6 7PR England to Anga House Unit D, Gardner Road Maidenhead SL6 7PR on 4 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to PO Box Spectre Co Anga House Unit D Gardner Road Maidenhead SL6 7PR on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 3 July 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
15 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
24 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates |