Advanced company searchLink opens in new window

SPEARSEC LTD.

Company number 09993839

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
04 Sep 2017 AP01 Appointment of Mr David Leslie Marcham as a director on 4 September 2017
04 Sep 2017 AD01 Registered office address changed from International House Barking Road London E13 9PJ England to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 4 September 2017
29 Aug 2017 PSC07 Cessation of Neil Hollister as a person with significant control on 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
05 Jun 2017 TM01 Termination of appointment of William Paul Laham as a director on 30 May 2017
13 Mar 2017 AD01 Registered office address changed from 3 Bois Avenue Amersham HP6 5NS England to International House Barking Road London E13 9PJ on 13 March 2017
10 Mar 2017 SH08 Change of share class name or designation
07 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 1,000
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 872
19 Jan 2017 AP01 Appointment of Mr. William Paul Laham as a director on 19 January 2017
23 Nov 2016 TM02 Termination of appointment of Ji Hoon Myung as a secretary on 23 November 2016
23 Nov 2016 AD01 Registered office address changed from Flat 1001 9 Steedman Street London SE17 3BA England to 3 Bois Avenue Amersham HP6 5NS on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of Timothy Lonsdale as a director on 23 November 2016
06 Sep 2016 SH08 Change of share class name or designation
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2016 CH03 Secretary's details changed for Dr. Ji-Hoon Myung on 4 April 2016
30 Mar 2016 AD01 Registered office address changed from Flat 1001 Steedman Street London SE17 3BA United Kingdom to Flat 1001 9 Steedman Street London SE17 3BA on 30 March 2016