- Company Overview for SPEARSEC LTD. (09993839)
- Filing history for SPEARSEC LTD. (09993839)
- People for SPEARSEC LTD. (09993839)
- More for SPEARSEC LTD. (09993839)
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
|
|
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
|
|
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
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
|
|
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 |