Advanced company searchLink opens in new window

SPIRITED VENTURES LTD

Company number 08616378

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 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2019 WU15 Notice of final account prior to dissolution
24 May 2018 WU07 Progress report in a winding up by the court
09 May 2017 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 9 May 2017
08 May 2017 COCOMP Order of court to wind up
08 May 2017 WU04 Appointment of a liquidator
09 Sep 2016 COCOMP Order of court to wind up
18 Aug 2016 AD01 Registered office address changed from 1st Floor Offices, Mattuci Building Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ to 1 Kings Avenue Winchmore Hill London N21 3NA on 18 August 2016
08 Aug 2016 4.20 Statement of affairs with form 4.19
08 Aug 2016 600 Appointment of a voluntary liquidator
08 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-26
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
08 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
20 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,000
28 May 2014 TM01 Termination of appointment of John Jeffrey as a director
19 May 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014
19 May 2014 AP01 Appointment of Mr Thomas Roger White as a director
19 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted