Advanced company searchLink opens in new window

1 SPINNINGFIELDS FINANCE TWO LTD

Company number 09333952

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 17 July 2020
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 DS01 Application to strike the company off the register
18 Mar 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Aug 2019 MR04 Satisfaction of charge 093339520001 in full
13 Jun 2019 PSC05 Change of details for Allied London Holdco Seven Limited as a person with significant control on 28 March 2019
06 Feb 2019 CH01 Director's details changed for Mr Suresh Premji Gorasia on 6 February 2019
13 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
04 Jul 2018 AD01 Registered office address changed from Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018
29 Mar 2018 TM02 Termination of appointment of Andy James Campbell as a secretary on 13 March 2018
29 Mar 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 13 February 2018
29 Mar 2018 TM01 Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018
29 Mar 2018 TM01 Termination of appointment of Andy James Campbell as a director on 13 March 2018
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
15 Dec 2015 CH01 Director's details changed for Mr Andy James Campbell on 15 December 2015
23 Jul 2015 AP01 Appointment of Mr Jonathan Raine as a director