- Company Overview for SPITFIREUK CONSULTING LTD (11032795)
- Filing history for SPITFIREUK CONSULTING LTD (11032795)
- People for SPITFIREUK CONSULTING LTD (11032795)
- More for SPITFIREUK CONSULTING LTD (11032795)
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
|
|
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 |