- Company Overview for SPRAYLIFE LTD (11182311)
- Filing history for SPRAYLIFE LTD (11182311)
- People for SPRAYLIFE LTD (11182311)
- More for SPRAYLIFE LTD (11182311)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | TM01 | Termination of appointment of James Gerard Glynn as a director on 10 January 2019 | |
10 Jan 2019 | PSC07 | Cessation of James Gerard Glyn as a person with significant control on 10 January 2019 | |
10 Jan 2019 | PSC07 | Cessation of John Spencer Leek as a person with significant control on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of John Spencer Leek as a director on 10 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 5 the Moorings Cadnant Road Menai Bridge Anglesey LL59 5NH Wales to 5 the Moorings Cadnant Road Menai Bridge Anglesey LL59 5NH on 10 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 the Moorings Cadnant Road Menai Bridge Anglesey LL59 5NH on 10 January 2019 | |
01 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-01
|