- Company Overview for SPECTRUM NVH SERVICES LIMITED (09600363)
- Filing history for SPECTRUM NVH SERVICES LIMITED (09600363)
- People for SPECTRUM NVH SERVICES LIMITED (09600363)
- More for SPECTRUM NVH SERVICES LIMITED (09600363)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 25 January 2021 | |
12 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Oct 2020 | PSC04 | Change of details for Marco Antonio Bull Olozabal as a person with significant control on 22 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Marco Antonio Bull Olozabal on 22 October 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
14 Mar 2018 | PSC04 | Change of details for Marco Antonio Bull Olozabal as a person with significant control on 14 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Marco Antonio Bull Olozabal on 14 March 2018 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Sep 2017 | PSC01 | Notification of Marco Antonio Bull Olozabal as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Marco Antonio Bull Olozabal on 3 November 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|