- Company Overview for SPILE LTD (09439820)
- Filing history for SPILE LTD (09439820)
- People for SPILE LTD (09439820)
- More for SPILE LTD (09439820)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2019 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from Sommerlands Cottage Lockhams Road Curdridge Southampton SO32 2BD England to Summerlands Cottage Lockhams Road Curdridge Hampshire SO32 2BD on 23 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from Flat 8 Haven Manor 51 Shore Road Warsash Southampton Hampshire SO31 9EY to Sommerlands Cottage Lockhams Road Curdridge Southampton SO32 2BD on 21 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
19 Aug 2015 | AD01 | Registered office address changed from 10 May Close Holbury Southampton SO45 2GG United Kingdom to Flat 8 Haven Manor 51 Shore Road Warsash Southampton Hampshire SO31 9EY on 19 August 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Michael Atack on 30 May 2015 | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|