- Company Overview for SPENCER DIRECT LTD (10830054)
- Filing history for SPENCER DIRECT LTD (10830054)
- People for SPENCER DIRECT LTD (10830054)
- More for SPENCER DIRECT LTD (10830054)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2019 | DS01 | Application to strike the company off the register | |
17 Jan 2019 | TM01 | Termination of appointment of Shane Spencer as a director on 17 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Private Business Services Ltd Vox 5 Spencer Direct Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 5 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019 | |
18 Oct 2018 | AD01 | Registered office address changed from Private Business Services Ltd Vox 5 Spencer Direct Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB England to Private Business Services Ltd Vox 5 Spencer Direct Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 18 October 2018 | |
12 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2018 | AP01 | Appointment of Miss Kay Gascoyne as a director on 7 September 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
06 Sep 2018 | CH01 | Director's details changed for Mr Shane Spencer on 6 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Shane Spencer on 6 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to Private Business Services Ltd Vox 5 Spencer Direct Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB on 3 September 2018 | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
23 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 | |
11 Oct 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 11 October 2017 | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|