- Company Overview for TVR SPITFIRE LIMITED (14975407)
- Filing history for TVR SPITFIRE LIMITED (14975407)
- People for TVR SPITFIRE LIMITED (14975407)
- More for TVR SPITFIRE LIMITED (14975407)
| 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) |
|---|---|---|---|
| 09 Dec 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 23 Sep 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Aug 2025 | AD01 | Registered office address changed from Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd England to E2 Yeoman Gate Office Park Yeoman Way Worthing BN13 3QZ on 19 August 2025 | |
| 03 Jun 2025 | TM01 | Termination of appointment of James Edward Berriman as a director on 22 May 2025 | |
| 25 Feb 2025 | AA | Micro company accounts made up to 31 July 2024 | |
| 02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
| 25 Apr 2024 | AD01 | Registered office address changed from Griffith House Walliswood Dorking RH5 5rd England to Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd on 25 April 2024 | |
| 17 Jul 2023 | AP01 | Appointment of Mr Leslie Hugh Edgar as a director on 17 July 2023 | |
| 17 Jul 2023 | AP01 | Appointment of Mr John Crombie Chasey as a director on 17 July 2023 | |
| 03 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-03
|