- Company Overview for SPA CREST EUROPE LIMITED (05660827)
- Filing history for SPA CREST EUROPE LIMITED (05660827)
- People for SPA CREST EUROPE LIMITED (05660827)
- More for SPA CREST EUROPE LIMITED (05660827)
| 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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 10 Mar 2021 | DS01 | Application to strike the company off the register | |
| 22 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
| 28 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 03 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
| 25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 08 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
| 22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
| 19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
| 31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 08 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
| 14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 07 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
| 07 Jan 2015 | AP01 | Appointment of Miss Carole Ann Darbyshire as a director on 20 December 2014 | |
| 07 Jan 2015 | TM01 | Termination of appointment of George William Baker as a director on 20 December 2014 | |
| 07 Jan 2015 | CH01 | Director's details changed for Mr Anthony John Welsby on 20 December 2014 | |
| 07 Jan 2015 | CH03 | Secretary's details changed for Mr Anthony John Welsby on 20 December 2014 | |
| 04 Nov 2014 | AA | Total exemption small company accounts made up to 30 January 2014 | |
| 10 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
| 30 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 03 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
| 30 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |