Advanced company searchLink opens in new window

SPIRE (STAR) LIMITED

Company number 10097355

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AD01 Registered office address changed from Unit 3 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ England to 61 Bridge Street Kington HR5 3DJ on 31 July 2018
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2018 PSC07 Cessation of Glyn Barry Smith as a person with significant control on 1 September 2016
20 Mar 2018 AA Micro company accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Lisa Price as a director on 14 March 2017
19 Sep 2016 TM01 Termination of appointment of Glyn Barry Smith as a director on 1 September 2016
19 Sep 2016 AP01 Appointment of Miss Lisa Price as a director
19 Sep 2016 TM01 Termination of appointment of Glyn Barry Smith as a director on 1 September 2016
19 Sep 2016 AP01 Appointment of Mr Thomas Matthew Kirk as a director
19 Sep 2016 AP01 Appointment of Miss Lisa Price as a director on 1 September 2016
19 Sep 2016 AP01 Appointment of Mr Thomas Matthew Kirk as a director on 1 September 2016
01 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-01
  • GBP 1