Advanced company searchLink opens in new window

SPIC HOLDINGS LTD

Company number 13209113

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2024 PSC04 Change of details for Mr Damien Fogg as a person with significant control on 1 June 2024
14 Jun 2024 CH01 Director's details changed for Mr Damien Fogg on 1 June 2024
14 Jun 2024 CH01 Director's details changed for Mr Damien Fogg on 1 June 2024
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2024 DS01 Application to strike the company off the register
13 May 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to The Cooper Room Deva City Office Park Trinity Way Salford M3 7BG on 13 May 2024
04 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
24 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
13 Jun 2022 PSC04 Change of details for Mr Damien Fogg as a person with significant control on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Damien Fogg on 13 June 2022
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
15 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
28 Feb 2022 TM01 Termination of appointment of Anna Clare Harper as a director on 21 February 2022
28 Feb 2022 PSC07 Cessation of Anna Clare Harper as a person with significant control on 21 February 2022
18 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-18
  • GBP 10