- Company Overview for SPECTRUM HOUSE (WOKING) LIMITED (10835498)
- Filing history for SPECTRUM HOUSE (WOKING) LIMITED (10835498)
- People for SPECTRUM HOUSE (WOKING) LIMITED (10835498)
- Charges for SPECTRUM HOUSE (WOKING) LIMITED (10835498)
- More for SPECTRUM HOUSE (WOKING) LIMITED (10835498)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2022 | DS01 | Application to strike the company off the register | |
02 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
02 Aug 2021 | CH01 | Director's details changed for Mr Greg Kuzdenyi on 2 August 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Aug 2020 | MR04 | Satisfaction of charge 108354980006 in full | |
13 Aug 2020 | MR04 | Satisfaction of charge 108354980007 in full | |
12 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Jul 2018 | MR01 | Registration of charge 108354980006, created on 26 July 2018 | |
30 Jul 2018 | MR01 | Registration of charge 108354980007, created on 26 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
20 Nov 2017 | PSC02 | Notification of Lanning Holdings Limited as a person with significant control on 4 August 2017 | |
20 Nov 2017 | PSC07 | Cessation of Greg Kuzdenyi as a person with significant control on 4 August 2017 | |
20 Nov 2017 | PSC02 | Notification of Ecc Property Partners Limited as a person with significant control on 4 August 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Shelton Lanning Fray on 31 August 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Greg Kuzdenyi as a person with significant control on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Greg Kuzdenyi on 30 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 1 Holyoake House Holyoake Walk London W5 1QW England to 11 st Marks Road London W5 3JS on 30 August 2017 | |
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
22 Aug 2017 | SH02 | Sub-division of shares on 4 August 2017 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|