Advanced company searchLink opens in new window

SPOT-ON DOMESTIC APPLIANCES LIMITED

Company number 07423595

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
13 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
17 Dec 2018 AA Unaudited abridged accounts made up to 28 February 2018
13 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
21 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
09 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Jan 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
19 May 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
10 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Sep 2014 AD01 Registered office address changed from 5 Abbey Path Laindon Basildon Essex SS15 5NN to F30a Waterfront Studios 1 Dock Road London E16 1AH on 15 September 2014
12 Sep 2014 TM02 Termination of appointment of Bridget Fungai Tarupiwa as a secretary on 31 July 2014
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
19 Dec 2012 AD01 Registered office address changed from 7 Catherine Close Chafford Hundred Grays Essex RM16 6EN United Kingdom on 19 December 2012
10 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Mr Taona Munjoma on 8 December 2012
10 Dec 2012 AD01 Registered office address changed from 3 Nightingale Court Fleming Road Chafford Hundred Grays Essex RM16 6DD England on 10 December 2012
08 Dec 2012 CH03 Secretary's details changed for Ms Bridget Fungai Tarupiwa on 8 December 2012