Advanced company searchLink opens in new window

SPIRITED CAPITAL LIMITED

Company number 06504353

Filter by category

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 4
14 Mar 2011 CH03 Secretary's details changed for Gareth Maitland Edwards on 11 March 2011
27 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Kerri-Lynn Hauck on 1 January 2010
15 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
29 Apr 2009 287 Registered office changed on 29/04/2009 from 1 park row leeds LS1 5AB
01 Apr 2009 363a Return made up to 14/02/09; full list of members
24 Nov 2008 288a Secretary appointed gareth maitland edwards
10 Nov 2008 288a Director appointed kerri lynn hauck
13 Mar 2008 88(2) Ad 26/02/08 gbp si 7499900@0.01=74999 gbp ic 1/75000
11 Mar 2008 122 S-div
11 Mar 2008 288b Appointment Terminated Director pinsent masons director LIMITED
11 Mar 2008 123 Nc inc already adjusted 26/02/08
11 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 26/02/2008
11 Mar 2008 288b Appointment Terminated Secretary pinsent masons secretarial LIMITED
11 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
28 Feb 2008 CERTNM Company name changed pimco 2744 LIMITED\certificate issued on 04/03/08
14 Feb 2008 NEWINC Incorporation