- Company Overview for SCREEN SPIRIT LIMITED (13051127)
- Filing history for SCREEN SPIRIT LIMITED (13051127)
- People for SCREEN SPIRIT LIMITED (13051127)
- More for SCREEN SPIRIT LIMITED (13051127)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2024 | DS01 | Application to strike the company off the register | |
13 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
19 Apr 2023 | PSC04 | Change of details for Mr Martin Johnathan David Haigh as a person with significant control on 10 February 2023 | |
19 Apr 2023 | PSC04 | Change of details for Mr Edward Hugh Acland Fuller as a person with significant control on 10 February 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Martin Jonathan David Haigh on 10 February 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Edward Hugh Acland Fuller on 10 February 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 10 February 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
08 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2022 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-30
|