Advanced company searchLink opens in new window

PROJECT SPIRIT TARGET LIMITED

Company number 05215386

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)
11 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2019 MR04 Satisfaction of charge 052153860003 in full
23 May 2019 AD01 Registered office address changed from 4th Floor 20 Balderton Street London W1K 6TL England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 May 2019
22 May 2019 LIQ01 Declaration of solvency
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-03
03 Apr 2019 SH20 Statement by Directors
03 Apr 2019 SH19 Statement of capital on 3 April 2019
  • GBP 9,323,174
03 Apr 2019 CAP-SS Solvency Statement dated 01/04/19
03 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
29 Mar 2019 MR01 Registration of charge 052153860003, created on 28 March 2019
28 Mar 2019 PSC02 Notification of Project Spirit Property 1 Limited as a person with significant control on 28 March 2019
28 Mar 2019 PSC07 Cessation of Bl Leisure and Industrial Holding Company Limited as a person with significant control on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7LX to 4th Floor 20 Balderton Street London W1K 6TL on 28 March 2019
28 Mar 2019 TM02 Termination of appointment of British Land Company Secretarial Limited as a secretary on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Jonathan Charles Mcnuff as a director on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Charles John Middleton as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Manish Mansukhlal Gudka as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Gareth Jones as a director on 28 March 2019
21 Nov 2018 SH20 Statement by Directors
21 Nov 2018 SH19 Statement of capital on 21 November 2018
  • GBP 108,135,802
21 Nov 2018 CAP-SS Solvency Statement dated 08/11/18
21 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital