Advanced company searchLink opens in new window

SPECTACULAR SUPPLIES LIMITED

Company number 09988944

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
05 Aug 2020 AA Micro company accounts made up to 29 February 2020
05 Aug 2020 PSC07 Cessation of Bhai Raja Thapa as a person with significant control on 25 May 2020
05 Aug 2020 PSC01 Notification of Sheila Candance Marie Barrett as a person with significant control on 25 May 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
05 Aug 2020 TM01 Termination of appointment of Gokarna Prasad Shrestha as a director on 26 May 2020
05 Aug 2020 AP01 Appointment of Miss Sheila Candace Marie Barrett as a director on 25 May 2020
17 Apr 2020 AD01 Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to C/O Pws Accountancy Prembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH on 17 April 2020
17 Apr 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
29 Jan 2020 TM01 Termination of appointment of Bhai Raja Thapa as a director on 29 January 2020
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Apr 2019 AP01 Appointment of Mr Gokarna Prasad Shrestha as a director on 10 April 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
09 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Jun 2017 CS01 Confirmation statement made on 4 February 2017 with updates