Advanced company searchLink opens in new window

SPA DIRECT LTD

Company number 11714129

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-17
23 Aug 2022 LIQ02 Statement of affairs
17 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-05
  • GBP 1