Advanced company searchLink opens in new window

SPOQUE LIMITED

Company number 10525632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 November 2021
  • GBP 175
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 TM01 Termination of appointment of Simon Campbell as a director on 25 July 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 115
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 43
08 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2018 AD01 Registered office address changed from Unit 3 Gibraltar Farm London Road Luton LU1 4LE United Kingdom to Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ on 19 July 2018
12 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
14 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-14
  • GBP 10