Advanced company searchLink opens in new window

SPIRITDRIVE LIMITED

Company number 05321720

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 Feb 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
18 Jan 2016 AP01 Appointment of Mr David Warren Lyons as a director on 18 January 2016
16 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
06 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
08 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
17 Oct 2013 CH01 Director's details changed for Dr David Selim Gabbay on 15 October 2013
18 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Mar 2013 MEM/ARTS Memorandum and Articles of Association
22 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Mar 2012 CH01 Director's details changed for Dr David Selim Gabbay on 12 March 2012
16 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Sep 2011 CH01 Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011
01 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
24 May 2011 AP01 Appointment of Mr Peter Dee-Shapland as a director
05 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
28 May 2010 AA Accounts for a dormant company made up to 28 February 2010
14 Apr 2010 TM01 Termination of appointment of Paul Nicholson as a director
14 Apr 2010 TM02 Termination of appointment of Paul Nicholson as a secretary
01 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directors register transfer of shares 14/01/2010