Advanced company searchLink opens in new window

I SPY MARKETING LIMITED

Company number 05361387

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 DS01 Application to strike the company off the register
21 Oct 2017 MR04 Satisfaction of charge 4 in full
10 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 102,165.2
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
25 Oct 2016 AP01 Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016
25 Oct 2016 TM01 Termination of appointment of Claire Margaret Price as a director on 12 October 2016
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 65,001.2
30 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 AP01 Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015
05 Jun 2015 TM01 Termination of appointment of Robert Anthony Horler as a director on 22 May 2015
05 Jun 2015 TM01 Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015
13 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 65,001.2
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 65,001.2
11 Oct 2013 AP01 Appointment of Claire Margaret Price as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 AP01 Appointment of Mr Patrick Richard Glydon as a director
03 Sep 2013 TM01 Termination of appointment of Peter Wallace as a director
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 MR04 Satisfaction of charge 3 in full
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders