- Company Overview for SPECTRUM FACILITIES MANAGEMENT LIMITED (12802340)
- Filing history for SPECTRUM FACILITIES MANAGEMENT LIMITED (12802340)
- People for SPECTRUM FACILITIES MANAGEMENT LIMITED (12802340)
- More for SPECTRUM FACILITIES MANAGEMENT LIMITED (12802340)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 Apr 2022 | AD01 | Registered office address changed from 24 Tarrington Close London SW16 1LS England to Suite 1650, Unit 3a, 34-35 Hatton Garden London EC1N 8DX on 5 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
23 Jan 2022 | AP01 | Appointment of Mr Prakash Karuppannan as a director on 5 October 2021 | |
23 Jan 2022 | PSC01 | Notification of Prakash Karuppannan as a person with significant control on 5 October 2021 | |
23 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 24 Tarrington Close London SW16 1LS on 23 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 17 January 2022 | |
17 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 17 November 2021 | |
17 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 November 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|