Advanced company searchLink opens in new window

SPIRE FERTILITY (DISPOSAL) LIMITED

Company number 07092971

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)
16 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 15 September 2023
08 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
15 Jul 2022 600 Appointment of a voluntary liquidator
15 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 4 July 2022
22 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021
04 Oct 2021 600 Appointment of a voluntary liquidator
04 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-16
04 Oct 2021 AD01 Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 15 Canada Square London E14 5GL on 4 October 2021
04 Oct 2021 LIQ01 Declaration of solvency
07 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
19 May 2021 TM02 Termination of appointment of Philip William Davies as a secretary on 19 May 2021
06 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
07 Apr 2020 TM01 Termination of appointment of Daniel Francis Toner as a director on 31 March 2020
07 Apr 2020 TM02 Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020
07 Apr 2020 AP03 Appointment of Philip William Davies as a secretary on 31 March 2020
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
12 Aug 2019 AA Full accounts made up to 31 December 2018
16 Jan 2019 AP01 Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Jean Jacques De Gorter as a director on 14 January 2019
20 Nov 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017