- Company Overview for SPAAL LIMITED (11455301)
- Filing history for SPAAL LIMITED (11455301)
- People for SPAAL LIMITED (11455301)
- More for SPAAL LIMITED (11455301)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2021 | DS01 | Application to strike the company off the register | |
03 Aug 2021 | TM01 | Termination of appointment of Alistair Winks as a director on 31 July 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Andrew James Murphy as a director on 31 July 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Leanne Gagic as a director on 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
08 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Aug 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
19 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2019 | PSC07 | Cessation of Andrew James Murphy as a person with significant control on 10 August 2018 | |
11 Jul 2019 | PSC07 | Cessation of Peter Hitchen as a person with significant control on 10 August 2018 | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|