Advanced company searchLink opens in new window

SPLENDY INTERACTIVE LTD

Company number 09327879

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)
30 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2019 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 10 st Helens Road Swansea SA1 4AW on 1 October 2019
30 Sep 2019 LIQ02 Statement of affairs
30 Sep 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-19
24 Jan 2019 AD01 Registered office address changed from 59 Granville Road Northchurch Berkhamsted Hertfordshire HP4 3RN to International House 12 Constance Street London E16 2DQ on 24 January 2019
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
03 Dec 2018 TM02 Termination of appointment of Caroline Annabel Davies as a secretary on 2 December 2018
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
11 May 2017 AP03 Appointment of Mrs Caroline Annabel Davies as a secretary on 11 May 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 38.3045
03 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 36
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 January 2015
  • GBP 36.00
17 Feb 2015 SH02 Sub-division of shares on 10 January 2015
22 Jan 2015 MEM/ARTS Memorandum and Articles of Association
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision 30/12/2014
26 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted