Advanced company searchLink opens in new window

SPAGGETTI LTD

Company number 04917261

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)
26 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 18 January 2024
01 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-19
01 Feb 2023 AD01 Registered office address changed from Wework No 1 Springfields Quay Street Manchester M3 3JE to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 1 February 2023
01 Feb 2023 600 Appointment of a voluntary liquidator
01 Feb 2023 LIQ02 Statement of affairs
20 Jan 2023 CERTNM Company name changed fissara LIMITED\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-20
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Jun 2022 TM01 Termination of appointment of Graham Barry Wood as a director on 7 May 2022
24 Nov 2021 AP01 Appointment of Mr Graham Barry Wood as a director on 23 November 2021
22 Nov 2021 TM02 Termination of appointment of John Hunt as a secretary on 19 May 2021
22 Nov 2021 TM01 Termination of appointment of David Baxter Wybourne as a director on 19 November 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
15 Nov 2021 TM01 Termination of appointment of David Charles Harding as a director on 5 November 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
09 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares to be freely transferable 25/06/2021
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares be freely transferrable 26/11/2020
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2020 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to Wework No 1 Springfields Quay Street Manchester M3 3JE on 10 November 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares of company allotted and issued transferable in accordance with terms and requirements, transfer of any shares in a manner and to a transferee , permitted transfer 31/07/2020
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2020 AAMD Amended total exemption full accounts made up to 31 October 2017
28 Jul 2020 AAMD Amended total exemption full accounts made up to 31 October 2018
15 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 January 2020
25 Jun 2020 MA Memorandum and Articles of Association
25 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors have power to authorise conflict of interest 27/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association