- Company Overview for SPUR NETWORKS LTD (10014502)
- Filing history for SPUR NETWORKS LTD (10014502)
- People for SPUR NETWORKS LTD (10014502)
- Insolvency for SPUR NETWORKS LTD (10014502)
- More for SPUR NETWORKS LTD (10014502)
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) |
---|---|---|---|
06 Feb 2024 | COCOMP | Order of court to wind up | |
12 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
29 Jul 2020 | PSC07 | Cessation of James Edward Mark Turner as a person with significant control on 8 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Holcombe Mill the Spring Mill Estate Nailsworth GL6 0BS England to 2 Hill View Bristol Rd Whitminster Gloucester GL2 7PB on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of James Edward Mark Turner as a director on 8 July 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr James Edward Mark Turner as a person with significant control on 12 July 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Anthony Patrick John Cowdell on 1 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr James Edward Mark Turner on 1 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Gabriel Robert Laurence Fysh as a director on 11 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
29 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
01 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
29 Jan 2018 | AP01 | Appointment of Mr Gabriel Robert Laurence Fysh as a director on 29 January 2018 | |
17 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from The Meadows, Little Somerford Chippenham Wiltshire SN15 5JW United Kingdom to Holcombe Mill the Spring Mill Estate Nailsworth GL6 0BS on 16 November 2017 |