Advanced company searchLink opens in new window

SPREADSOUND LIMITED

Company number 01424679

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2022 DS01 Application to strike the company off the register
11 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2022 MA Memorandum and Articles of Association
20 May 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
20 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Sep 2017 PSC01 Notification of Michael John Cloete Crawford Rutherford as a person with significant control on 6 April 2016
04 Jul 2017 TM01 Termination of appointment of John Neville Elford as a director on 7 June 2017
17 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
05 Aug 2016 CH01 Director's details changed for Mr Michael John Cloete Crawford Rutherford on 25 July 2016
05 Aug 2016 CH01 Director's details changed for Mr John Neville Elford on 25 July 2016
23 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
24 Mar 2016 CH03 Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015