- Company Overview for AJ SPITTLE 8080 LTD (10714214)
- Filing history for AJ SPITTLE 8080 LTD (10714214)
- People for AJ SPITTLE 8080 LTD (10714214)
- More for AJ SPITTLE 8080 LTD (10714214)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
15 May 2018 | CH01 | Director's details changed for Angela Jane Spittle on 15 May 2018 | |
15 May 2018 | PSC07 | Cessation of Angela Jane Spittle as a person with significant control on 15 May 2018 | |
14 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 14 May 2018 | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
07 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-07
|