- Company Overview for SPONDON VALUE LTD (10117945)
- Filing history for SPONDON VALUE LTD (10117945)
- People for SPONDON VALUE LTD (10117945)
- More for SPONDON VALUE LTD (10117945)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 18 Highwood Road Gazeley Newmarket CB8 8RJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Warren Beckham as a director on 20 February 2018 | |
08 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
08 Mar 2018 | PSC07 | Cessation of Warren Beckham as a person with significant control on 20 February 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 August 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Highwood Road Gazeley Newmarket CB8 8RJ on 17 October 2017 | |
17 Oct 2017 | PSC01 | Notification of Warren Beckham as a person with significant control on 7 August 2017 | |
17 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 7 August 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Warren Beckham as a director on 7 August 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Ross Lochrie as a director on 15 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 April 2017 | |
24 Oct 2016 | TM01 | Termination of appointment of Vicki Younger as a director on 17 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Flat 1 Beech Court 96 Beech Court Holgate York YO24 4JL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Ross Lochrie as a director on 17 October 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 23 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Vicki Younger as a director on 23 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 1 Beech Court 96 Beech Court Holgate York YO24 4JL on 30 June 2016 |