Advanced company searchLink opens in new window

SPITERIORTHO LIMITED

Company number 09050143

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2019 DS01 Application to strike the company off the register
07 May 2019 AD01 Registered office address changed from 8 John Corbett Drive Amblecote Stourbridge DY8 4BW England to 17 Farway Gardens Codsall Wolverhampton WV8 2QA on 7 May 2019
04 Jun 2018 AA Micro company accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
12 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
23 Feb 2017 AA Micro company accounts made up to 31 May 2016
05 Sep 2016 AD01 Registered office address changed from Signal House Jacklyns Lane Alresford Hampshire SO24 9JJ to 8 John Corbett Drive Amblecote Stourbridge DY8 4BW on 5 September 2016
04 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
04 Jun 2016 CH01 Director's details changed for Dr Veronique Spiteri on 1 November 2015
18 Jul 2015 AA Micro company accounts made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)