Advanced company searchLink opens in new window

THE SPASTICS SOCIETY

Company number 02908452

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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
06 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
20 Dec 2021 AP03 Appointment of Mrs Anna Elizabeth Burman as a secretary on 20 December 2021
17 Dec 2021 TM02 Termination of appointment of Joy Dorothy Walton as a secretary on 17 December 2021
25 Nov 2021 TM01 Termination of appointment of Andrew Maitland Hooke as a director on 5 November 2021
12 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
19 Dec 2019 AP01 Appointment of Mr Mark Philip Hodgkinson as a director on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Peter Charles Crowne as a director on 19 December 2019
30 Aug 2019 AP03 Appointment of Miss Joy Dorothy Walton as a secretary on 26 July 2019
30 Aug 2019 TM02 Termination of appointment of Peter Charles Crowne as a secretary on 26 July 2019
22 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
22 Mar 2019 PSC05 Change of details for Scope as a person with significant control on 11 May 2018
28 Jan 2019 AP03 Appointment of Mr Peter Charles Crowne as a secretary on 25 January 2019
28 Jan 2019 TM02 Termination of appointment of Steven Robert Maiden as a secretary on 25 January 2019
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-submit accounts 19/12/2018
04 Dec 2018 TM01 Termination of appointment of Mark James Atkinson as a director on 29 October 2018
11 May 2018 AD01 Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018