Advanced company searchLink opens in new window

SPRAYTECH GROUP OF COMPANIES LIMITED

Company number 04990643

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)
08 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2019 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 July 2019
03 Jul 2019 LIQ01 Declaration of solvency
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-17
25 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
25 Jun 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
10 May 2019 MR04 Satisfaction of charge 049906430002 in full
10 May 2019 MR04 Satisfaction of charge 049906430003 in full
10 May 2019 MR04 Satisfaction of charge 049906430004 in full
26 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Dec 2017 CH03 Secretary's details changed for Mrs Anna Charalambous on 4 October 2016
24 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
06 Dec 2016 CH01 Director's details changed for Mr Charalambos Charalambous on 4 October 2016
07 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 7 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 CH03 Secretary's details changed for Mrs Anna Charalambous on 9 December 2015
21 Dec 2015 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 21 December 2015
21 Dec 2015 CH01 Director's details changed for Mr Charalambos Charalambous on 18 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014