Advanced company searchLink opens in new window

SPECTRAL EDGE LIMITED

Company number 07538488

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2022 DS01 Application to strike the company off the register
25 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
01 Jul 2021 AA Accounts for a small company made up to 30 September 2020
07 May 2021 SH20 Statement by Directors
07 May 2021 SH19 Statement of capital on 7 May 2021
  • GBP 1
07 May 2021 CAP-SS Solvency Statement dated 28/04/21
07 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 28/04/2021
05 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
18 Dec 2019 PSC02 Notification of Apple Inc. as a person with significant control on 8 November 2019
12 Dec 2019 TM01 Termination of appointment of Parkwalk Advisors Ltd as a director on 8 November 2019
12 Dec 2019 AP01 Appointment of Peter Ronald Denwood as a director on 8 November 2019
12 Dec 2019 TM01 Termination of appointment of Iq Capital Directors Nominees Limited as a director on 8 November 2019
12 Dec 2019 TM01 Termination of appointment of Rhodri Thomas as a director on 8 November 2019
12 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Robert Edward Meredith Swann as a director on 8 November 2019
12 Dec 2019 TM01 Termination of appointment of Christopher Cytera as a director on 8 November 2019
12 Dec 2019 AP04 Appointment of Abogado Nominees Limited as a secretary on 8 November 2019
12 Dec 2019 TM01 Termination of appointment of Graham David Finlayson as a director on 8 November 2019
11 Dec 2019 TM02 Termination of appointment of Valerie Celia Jolliffe as a secretary on 8 November 2019
11 Dec 2019 AD01 Registered office address changed from Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD England to 100 New Bridge Street London EC4V 6JA on 11 December 2019
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 1,010.261
05 Nov 2019 AA Total exemption full accounts made up to 30 September 2019