Advanced company searchLink opens in new window

SPENCER TRADE LIMITED

Company number 06665416

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 Jun 2016 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 27 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
22 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
13 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
16 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Apr 2013 AP01 Appointment of Mr Youngsam Kim as a director
27 Apr 2013 TM01 Termination of appointment of Juri Vitman as a director
31 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
30 Aug 2012 CH02 Director's details changed for Fynel Limited on 3 January 2011
30 Aug 2012 CH04 Secretary's details changed for Starwell International Ltd. on 3 January 2011
26 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
11 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
14 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 April 2010
18 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
01 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
28 Aug 2009 288c Director's change of particulars / juri vitman / 01/07/2009