- Company Overview for SPIRIT MENS & LADIES WEAR LTD (09469691)
- Filing history for SPIRIT MENS & LADIES WEAR LTD (09469691)
- People for SPIRIT MENS & LADIES WEAR LTD (09469691)
- Insolvency for SPIRIT MENS & LADIES WEAR LTD (09469691)
- More for SPIRIT MENS & LADIES WEAR LTD (09469691)
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) |
---|---|---|---|
27 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2025 | |
07 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2024 | |
14 Aug 2023 | AD01 | Registered office address changed from 6-7 Castle Gate Castle Street Hertford SG14 1HD to 311 High Road Loughton Essex IG10 1AH on 14 August 2023 | |
15 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2023 | AD01 | Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD England to 6-7 Castle Gate Castle Street Hertford SG14 1HD on 16 January 2023 | |
16 Jan 2023 | LIQ02 | Statement of affairs | |
14 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 May 2018 | AD01 | Registered office address changed from 122 High Street Barkingside Ilford Essex IG6 2DU England to 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 10 May 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
20 Apr 2018 | PSC01 | Notification of Anjana Trehan as a person with significant control on 1 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mrs Anjana Trehan as a director on 1 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Visma Trehan as a director on 1 April 2018 | |
01 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with no updates | |
15 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
30 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
|