- Company Overview for SPIRE PUB LEASED LIMITED (10014938)
- Filing history for SPIRE PUB LEASED LIMITED (10014938)
- People for SPIRE PUB LEASED LIMITED (10014938)
- More for SPIRE PUB LEASED LIMITED (10014938)
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 | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2019 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 4 Holmebank West Chesterfield S40 4AS on 23 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Unit 3 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ to 61 Bridge Street Kington HR5 3DJ on 31 July 2018 | |
09 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | TM01 | Termination of appointment of Glyn Barry Smith as a director on 1 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Thomas Matthew Kirk as a director on 1 November 2017 | |
24 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
27 Jun 2016 | AD01 | Registered office address changed from Building B Raincliffe House Barker Lane Chesterfield Derbyshire S40 1DU to Unit 3 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ on 27 June 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Building B Raincliffe House Chesterfield S40 4AS England to Building B Raincliffe House Barker Lane Chesterfield Derbyshire S40 1DU on 17 March 2016 | |
19 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-19
|