- Company Overview for SPIRITED VENTURES LTD (08616378)
- Filing history for SPIRITED VENTURES LTD (08616378)
- People for SPIRITED VENTURES LTD (08616378)
- Insolvency for SPIRITED VENTURES LTD (08616378)
- More for SPIRITED VENTURES LTD (08616378)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2019 | WU15 | Notice of final account prior to dissolution | |
24 May 2018 | WU07 | Progress report in a winding up by the court | |
09 May 2017 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 9 May 2017 | |
08 May 2017 | COCOMP |
Order of court to wind up
|
|
08 May 2017 | WU04 | Appointment of a liquidator | |
09 Sep 2016 | COCOMP | Order of court to wind up | |
18 Aug 2016 | AD01 | Registered office address changed from 1st Floor Offices, Mattuci Building Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ to 1 Kings Avenue Winchmore Hill London N21 3NA on 18 August 2016 | |
08 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
20 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
28 May 2014 | TM01 | Termination of appointment of John Jeffrey as a director | |
19 May 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 | |
19 May 2014 | AP01 | Appointment of Mr Thomas Roger White as a director | |
19 Jul 2013 | NEWINC |
Incorporation
|