Advanced company searchLink opens in new window

SPINSORT LIMITED

Company number 06029888

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
16 Dec 2019 AA Full accounts made up to 28 April 2019
01 Jul 2019 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019
01 Jul 2019 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
24 Jun 2019 CH01 Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019
25 Mar 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
19 Dec 2018 AA Full accounts made up to 29 April 2018
07 Feb 2018 AA Full accounts made up to 30 April 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
06 Feb 2017 AA Full accounts made up to 24 April 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
27 Jan 2016 AA01 Current accounting period shortened from 30 June 2016 to 30 April 2016
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
01 Dec 2015 AP01 Appointment of Rachel Isabel Lilian Stockton as a director on 5 November 2015
01 Dec 2015 AP03 Appointment of Cameron John Olsen as a secretary on 5 November 2015
01 Dec 2015 TM02 Termination of appointment of Avremi Eivan as a secretary on 5 November 2015
01 Dec 2015 TM01 Termination of appointment of Avremi Eivan as a director on 5 November 2015
01 Dec 2015 AD01 Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Unit a Brook Park East Shirebrook NG20 8RY on 1 December 2015