Advanced company searchLink opens in new window

SPA STRATEGY LIMITED

Company number 08065184

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
15 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
26 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
11 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
11 Mar 2016 TM01 Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016
11 Jan 2016 TM01 Termination of appointment of Geraldine Ann Howard as a director on 7 January 2016
01 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
22 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 August 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AP03 Appointment of Mr Frank Standish as a secretary on 2 September 2015
02 Sep 2015 AD01 Registered office address changed from C/O Aromatherapy Associates 6 Great West Road Brentford Middlesex TW8 9DN to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015
10 Dec 2014 AP01 Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014
09 Dec 2014 TM01 Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014
11 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 AP01 Appointment of Mr John Edward Marsh as a director on 5 June 2014
16 Jul 2014 AP01 Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014
25 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
24 Jun 2014 AUD Auditor's resignation
16 Jun 2014 AD01 Registered office address changed from 1St Floor 18 Hanover Street London W1S 1YN England on 16 June 2014
05 Mar 2014 AUD Auditor's resignation
20 Feb 2014 TM01 Termination of appointment of Ian Richardson as a director
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012