Advanced company searchLink opens in new window

SPURBEST LIMITED

Company number 05713376

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)
12 Mar 2014 CH03 Secretary's details changed for Peter Rauscher on 1 January 2014
16 Jan 2014 AD01 Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG England on 16 January 2014
17 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
19 Nov 2010 MEM/ARTS Memorandum and Articles of Association
19 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Sep 2010 AD01 Registered office address changed from Manchester House Bangor Street Port Dinorwic Gwynedd LL56 4JD on 2 September 2010
11 May 2010 TM01 Termination of appointment of Edgar Abele as a director
11 May 2010 AP01 Appointment of Mario Horeis as a director
25 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
25 Feb 2010 AD03 Register(s) moved to registered inspection location
25 Feb 2010 CH01 Director's details changed for Edgar Abele on 1 October 2009
25 Feb 2010 AD02 Register inspection address has been changed
24 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Oct 2009 AD01 Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 13 October 2009
27 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2009 363a Return made up to 17/02/09; full list of members
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2009 288a Director and secretary appointed peter rauscher logged form
09 Jun 2009 288a Secretary appointed peter rauscher