Advanced company searchLink opens in new window

SPIN WAREHOUSE WONDER LIMITED

Company number 10401551

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 1 November 2023
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
18 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
19 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 1 November 2018
25 Jan 2018 CS01 Confirmation statement made on 28 September 2017 with updates
20 Nov 2017 LIQ02 Statement of affairs
20 Nov 2017 600 Appointment of a voluntary liquidator
20 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-02
30 Oct 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 30 October 2017
30 Mar 2017 AP01 Appointment of Mrs Leticia Dela Cruz as a director on 1 October 2016
29 Mar 2017 TM01 Termination of appointment of Terry Mahoney as a director on 2 October 2016
08 Mar 2017 TM01 Termination of appointment of Leticia Dela Cruz as a director on 30 September 2016
08 Mar 2017 AP01 Appointment of Mrs Leticia Dela Cruz as a director on 30 September 2016
09 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
29 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-29
  • GBP 1