Advanced company searchLink opens in new window

SPA UNDERWRITING SERVICES SELECT LIMITED

Company number 07454475

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
20 Mar 2017 SH19 Statement of capital on 20 March 2017
  • GBP 1
20 Mar 2017 SH20 Statement by Directors
20 Mar 2017 CAP-SS Solvency Statement dated 01/03/17
20 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
29 Sep 2016 AP03 Appointment of Andrew John Moore as a secretary on 27 September 2016
29 Sep 2016 TM02 Termination of appointment of Matt Blake as a secretary on 27 September 2016
18 May 2016 AA Full accounts made up to 30 September 2015
11 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
11 Jan 2016 AD01 Registered office address changed from C/O Matt Blake 16 Eastcheap London EC3M 1BD to C/O Hyperion Insurance Group 16 Eastcheap London EC3M 1BD on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Rinku Patel as a director on 17 December 2015
01 Jul 2015 AA Full accounts made up to 30 September 2014
02 May 2015 MR04 Satisfaction of charge 074544750002 in full
03 Mar 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
11 Feb 2015 AD01 Registered office address changed from Dowding House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP to C/O Matt Blake 16 Eastcheap London EC3M 1BD on 11 February 2015
28 Oct 2014 AP03 Appointment of Mr Matt Blake as a secretary on 30 September 2014
28 Oct 2014 TM02 Termination of appointment of David John Bearryman as a secretary on 30 September 2014
07 Apr 2014 AA Full accounts made up to 30 September 2013
02 Apr 2014 TM01 Termination of appointment of Peter Holt as a director
02 Apr 2014 AP01 Appointment of Mr Simon John Lakey as a director
03 Feb 2014 TM01 Termination of appointment of Graham Faux as a director
03 Feb 2014 AP01 Appointment of Mr Rinku Patel as a director