Advanced company searchLink opens in new window

SPECTRUM CF LIMITED

Company number 08721300

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2021 AP01 Appointment of Mr Gavin Richard Jones as a director on 26 February 2021
10 Mar 2021 AP01 Appointment of Mr Jeremy Stuart French as a director on 26 February 2021
08 Mar 2021 TM01 Termination of appointment of Simon Paul Davies as a director on 26 February 2021
08 Mar 2021 TM01 Termination of appointment of Ian Michael Milne as a director on 26 February 2021
08 Mar 2021 AD01 Registered office address changed from Abbey Gardens 4 Abbey Street Reading Berkshire RG1 3BA England to 110 Cannon Street London EC4N 6EU on 8 March 2021
08 Mar 2021 TM01 Termination of appointment of Hareesh Dhand as a director on 26 February 2021
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
18 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
30 Nov 2020 AA01 Previous accounting period shortened from 30 September 2021 to 30 November 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-01
11 Oct 2019 CONNOT Change of name notice
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Apr 2018 PSC07 Cessation of Ian Michael Milne as a person with significant control on 4 April 2018
13 Apr 2018 PSC07 Cessation of Clive Alan Hatchard as a person with significant control on 4 April 2018
13 Apr 2018 PSC07 Cessation of Simon Paul Davies as a person with significant control on 4 April 2018
13 Apr 2018 PSC02 Notification of Spectrum Corporate Finance Holdings Limited as a person with significant control on 4 April 2018
06 Mar 2018 AD01 Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3BB to Abbey Gardens 4 Abbey Street Reading Berkshire RG1 3BA on 6 March 2018