- Company Overview for SPIRIT HOME AND FURNISHINGS LTD (11457500)
- Filing history for SPIRIT HOME AND FURNISHINGS LTD (11457500)
- People for SPIRIT HOME AND FURNISHINGS LTD (11457500)
- Insolvency for SPIRIT HOME AND FURNISHINGS LTD (11457500)
- More for SPIRIT HOME AND FURNISHINGS LTD (11457500)
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) |
---|---|---|---|
31 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jul 2023 | AD01 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 24 July 2023 | |
22 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2023 | LIQ02 | Statement of affairs | |
08 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2022 | AD01 | Registered office address changed from The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 10 Western Road Romford Essex RM1 3JT on 5 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
02 Aug 2021 | PSC07 | Cessation of Melanie Nicklen as a person with significant control on 26 June 2019 | |
02 Aug 2021 | PSC07 | Cessation of Gary Thomas Nicklen as a person with significant control on 20 August 2019 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Oct 2020 | PSC04 | Change of details for Mr Gary Thomas Nicklen as a person with significant control on 20 October 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Gary Thomas Nicklen on 20 October 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mr George Thomas Nicklen as a person with significant control on 20 October 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mrs Melanie Nicklen as a person with significant control on 20 October 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Nov 2019 | PSC01 | Notification of George Thomas Nicklen as a person with significant control on 30 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
20 Aug 2019 | PSC01 | Notification of Gary Nicklen as a person with significant control on 20 August 2019 | |
20 Aug 2019 | PSC07 | Cessation of Mitchel Harry Reeve as a person with significant control on 20 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Mitchel Harry Reeve as a director on 20 August 2019 |