Advanced company searchLink opens in new window

SPITFIREUK CONSULTING LTD

Company number 11032795

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Joseph Higginbotham as a director on 2 February 2020
12 Feb 2020 PSC07 Cessation of Joseph Higginbotham as a person with significant control on 2 February 2020
12 Feb 2020 AP01 Appointment of Mr. Dennis Stroud as a director on 2 February 2020
17 Jan 2020 PSC01 Notification of Dennis Stroud as a person with significant control on 19 December 2019
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
19 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
19 Dec 2019 AP01 Appointment of Mr Joseph Higginbotham as a director on 19 December 2019
19 Dec 2019 PSC01 Notification of Joseph Higginbotham as a person with significant control on 19 December 2019
19 Dec 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to International House 64 Nile Street London N1 7SR on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 December 2019
19 Dec 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 December 2019
19 Dec 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 December 2019
27 Nov 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2019
26 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
26 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
26 Nov 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019
26 Nov 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019
28 Oct 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 28 October 2019
28 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 October 2019
12 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018