- Company Overview for SPA DIRECT LTD (11714129)
- Filing history for SPA DIRECT LTD (11714129)
- People for SPA DIRECT LTD (11714129)
- Insolvency for SPA DIRECT LTD (11714129)
- More for SPA DIRECT LTD (11714129)
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) |
---|---|---|---|
18 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2024 | |
10 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2024 | LIQ10 | Removal of liquidator by court order | |
19 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023 | |
23 Aug 2022 | AD01 | Registered office address changed from 49 Tulketh Street Southport PR8 1AN England to 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 23 August 2022 | |
23 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2022 | LIQ02 | Statement of affairs | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | TM01 | Termination of appointment of Lynne Theresa Lockhart as a director on 4 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Carmine Fausto as a director on 4 March 2022 | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
10 Dec 2018 | PSC07 | Cessation of Natalie Lockhart as a person with significant control on 5 December 2018 | |
10 Dec 2018 | PSC01 | Notification of Lynne Theresa Ann Lockhart as a person with significant control on 5 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Natalie Lockhart as a director on 5 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from PO Box PR81AN 47-49 Tulketh Street Southport PR8 1AN United Kingdom to 49 Tulketh Street Southport PR8 1AN on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mrs Lynne Theresa Lockhart as a director on 5 December 2018 | |
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|