- Company Overview for SPECTACULAR SPACES LTD (10079203)
- Filing history for SPECTACULAR SPACES LTD (10079203)
- People for SPECTACULAR SPACES LTD (10079203)
- More for SPECTACULAR SPACES LTD (10079203)
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) |
---|---|---|---|
21 Jan 2025 | TM01 | Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025 | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
20 Jun 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 19 June 2024 | |
20 Jun 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 19 June 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from The Stables Dovecote Court Potters Marston Leicester LE9 3JR England to Somerset House, D-F York Road Wetherby LS22 7SU on 20 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Adrian John Knight as a director on 19 June 2024 | |
20 Jun 2024 | PSC07 | Cessation of Spectacular Group Ltd as a person with significant control on 19 June 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Jun 2023 | AD01 | Registered office address changed from Chiltern House 45 Station Road Henley on Thames RG9 1AT England to The Stables Dovecote Court Potters Marston Leicester LE9 3JR on 12 June 2023 | |
20 Apr 2023 | PSC07 | Cessation of Adrian John Knight as a person with significant control on 20 April 2023 | |
20 Apr 2023 | PSC02 | Notification of Spectacular Group Ltd as a person with significant control on 20 April 2023 | |
17 Mar 2023 | PSC04 | Change of details for Mr Adrian John Knight as a person with significant control on 28 July 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
17 Mar 2023 | CH01 | Director's details changed for Mr Adrian John Knight on 28 July 2022 | |
03 Mar 2023 | CERTNM |
Company name changed knight services group LTD\certificate issued on 03/03/23
|
|
14 Nov 2022 | TM01 | Termination of appointment of Bradley Hammond as a director on 31 July 2022 | |
29 Jul 2022 | CERTNM |
Company name changed knight franchise group LTD\certificate issued on 29/07/22
|
|
28 Jul 2022 | AD01 | Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to Chiltern House 45 Station Road Henley on Thames RG9 1AT on 28 July 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
12 Mar 2022 | AD01 | Registered office address changed from Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 12 March 2022 | |
08 Oct 2021 | AAMD | Amended micro company accounts made up to 30 September 2020 |