Advanced company searchLink opens in new window

SPELLMARK LIMITED

Company number 07111105

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
21 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
26 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
15 Mar 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
22 Feb 2011 TM02 Termination of appointment of Haci Gunes as a secretary
19 Jan 2010 AP03 Appointment of Haci Ali Gunes as a secretary
15 Jan 2010 AP01 Appointment of Seyit Kekec as a director
06 Jan 2010 AD01 Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 6 January 2010
06 Jan 2010 TM01 Termination of appointment of Ela Shah as a director
22 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted