Advanced company searchLink opens in new window

SPECTRUM HOUSE (WOKING) LIMITED

Company number 10835498

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)
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
  • GBP 40.00
22 Aug 2017 SH02 Sub-division of shares on 4 August 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association