Advanced company searchLink opens in new window

SPECTRAL SECURITY LTD

Company number 07076562

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 CH01 Director's details changed for Mr Desmond Murphy on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD England to 206 st Margarets Road Twickenham Middlesex TW1 1NP on 30 October 2015
02 Oct 2015 CH01 Director's details changed for Mr Desmond Murphy on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from C/O Cox Costello and Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD on 2 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
10 Jun 2014 AP04 Appointment of Kerry Secretarial Services Ltd as a secretary
10 Jun 2014 TM01 Termination of appointment of Franco Lumba as a director
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Feb 2012 AA Total exemption small company accounts made up to 31 October 2010
04 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
05 Aug 2011 AA01 Previous accounting period shortened from 30 November 2010 to 31 October 2010
11 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Mr Franco Lumba on 1 June 2010
09 Jul 2010 CH01 Director's details changed for Mr Desmond Murphy on 1 June 2010
09 Jul 2010 CH01 Director's details changed for Mr Franco Lumba on 1 June 2010