Advanced company searchLink opens in new window

SPANISH TILES DIRECT LIMITED

Company number 04331836

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
04 Jun 2019 AA Micro company accounts made up to 30 November 2018
14 Feb 2019 AD01 Registered office address changed from C/O Humphrey & Co Curtis House Third Avenue Hove East Sussex BN3 2PD to Curtis House 34 Third Avenue Hove BN3 2PD on 14 February 2019
02 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
02 Jul 2018 AA Micro company accounts made up to 30 November 2017
02 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with updates
19 Apr 2017 AA Micro company accounts made up to 30 November 2016
18 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
13 Jun 2016 AA Micro company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
25 Nov 2015 SH20 Statement by Directors
25 Nov 2015 SH19 Statement of capital on 25 November 2015
  • GBP 100
25 Nov 2015 CAP-SS Solvency Statement dated 02/11/15
25 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced 02/11/2015
16 Nov 2015 AP01 Appointment of Mrs Nicola Ellis as a director on 3 November 2015
02 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 102
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jan 2014 AD01 Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT on 13 January 2014
13 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 102
26 Sep 2013 TM01 Termination of appointment of Jeremy Fitchett as a director
26 Sep 2013 TM01 Termination of appointment of Catriona Fitchett as a director
26 Sep 2013 TM02 Termination of appointment of Catriona Fitchett as a secretary