Advanced company searchLink opens in new window

SPA 303 LTD

Company number 07529674

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 Oct 2017 COCOMP Order of court to wind up
16 Mar 2017 AD01 Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England to The Hilton Hotel 303 Deansgate Manchester M3 4LQ on 16 March 2017
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 AD01 Registered office address changed from The Hilton Hotel 303 Deansgate Manchester M3 4LQ England to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 27 September 2016
18 Sep 2016 AP01 Appointment of Ms Hayley Elliot as a director on 15 June 2016
18 Sep 2016 TM01 Termination of appointment of Phillip Clark as a director on 15 June 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
13 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
11 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AD01 Registered office address changed from Apartment 16 Block B 12 -18 Pollard Street Manchester M4 7AJ to The Hilton Hotel 303 Deansgate Manchester M3 4LQ on 15 December 2015
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off