Advanced company searchLink opens in new window

SPRY DEVELOPMENTS LIMITED

Company number 04640487

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,250
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
09 Jul 2014 SH19 Statement of capital on 9 July 2014
  • GBP 3,250
09 Jul 2014 SH20 Statement by directors
09 Jul 2014 CAP-SS Solvency statement dated 10/06/14
09 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/06/2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
16 May 2014 TM01 Termination of appointment of Robert Rickman as a director
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
11 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
23 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
07 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
17 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Frank Scanlon as a director
06 Dec 2011 AP01 Appointment of Mr Robert James Rickman as a director
01 Dec 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 01/12/2011