Advanced company searchLink opens in new window

SPECTRUM CARD SERVICES LIMITED

Company number 06052256

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
29 Dec 2020 DS01 Application to strike the company off the register
30 Nov 2020 PSC07 Cessation of Equals Group Plc as a person with significant control on 5 November 2020
30 Nov 2020 PSC02 Notification of Spectrum Financial Group Limited as a person with significant control on 5 November 2020
07 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Adam David Rigler as a director on 19 December 2019
24 Jan 2020 PSC02 Notification of Equals Group Plc as a person with significant control on 10 January 2020
24 Jan 2020 PSC07 Cessation of Spectrum Financial Group Limited as a person with significant control on 10 January 2020
19 Dec 2019 SH20 Statement by Directors
19 Dec 2019 SH19 Statement of capital on 19 December 2019
  • GBP 0.01
19 Dec 2019 CAP-SS Solvency Statement dated 18/12/19
19 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2019 AA Full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
05 Nov 2018 AA Full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
26 Sep 2017 CH01 Director's details changed for Adam David Rigler on 25 September 2017
07 Sep 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
05 Sep 2017 AD01 Registered office address changed from 24 Nicholas Street Chester CH1 2AU to 3rd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ on 5 September 2017
05 Sep 2017 AP01 Appointment of Mr Anthony James Quirke as a director on 25 August 2017
05 Sep 2017 AP01 Appointment of Mr Ian Alexander Irving Strafford Taylor as a director on 25 August 2017
05 Sep 2017 TM02 Termination of appointment of Paul Reginald Evans as a secretary on 25 August 2017
05 Sep 2017 TM01 Termination of appointment of John Alexander Mercer as a director on 25 August 2017