Advanced company searchLink opens in new window

SPECTACULAR BUSINESS LTD

Company number 10532650

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 21 February 2019
09 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 AD01 Registered office address changed from 149-153 Alcester Road Birmingham B13 8JP England to 20-22 Wenlock Road London N1 7GU on 31 May 2018
02 May 2018 AP01 Appointment of Mr Rami Ghaffari as a director on 19 April 2018
20 Apr 2018 TM01 Termination of appointment of Dawood Ismael Meetoo as a director on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 149-153 Alcester Road Birmingham B13 8JP on 20 April 2018
27 Dec 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 85 Great Portland Street London W1W 7LT on 27 December 2017
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with updates
27 Dec 2017 AP01 Appointment of Mr Dawood Ismael Meetoo as a director on 27 December 2017
27 Dec 2017 TM01 Termination of appointment of Samoila Albert Rajala as a director on 27 December 2017
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
27 Jan 2017 AP01 Appointment of Mr. Samoila, Albert Rajala as a director on 16 January 2017
27 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
26 Jan 2017 TM01 Termination of appointment of Thierry, Gilbert Krieger as a director on 16 January 2017
19 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted