- Company Overview for SPYMASTERS EVENTS LIMITED (SC328654)
- Filing history for SPYMASTERS EVENTS LIMITED (SC328654)
- People for SPYMASTERS EVENTS LIMITED (SC328654)
- More for SPYMASTERS EVENTS LIMITED (SC328654)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
28 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2014 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | AD01 | Registered office address changed from C/O Suite 1 15 North Claremont Street Glasgow G3 7NR Scotland on 12 February 2014 | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Mar 2012 | AD01 | Registered office address changed from C/O Graeme Henderson 74 Beaumont Drive Carron Falkirk FK2 8SN Scotland on 8 March 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
01 Dec 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Philip Grogan on 1 August 2010 | |
10 Nov 2010 | TM01 | Termination of appointment of Philip Grogan as a director |