- Company Overview for SPALDINGS WAY LIMITED (12164889)
- Filing history for SPALDINGS WAY LIMITED (12164889)
- People for SPALDINGS WAY LIMITED (12164889)
- More for SPALDINGS WAY LIMITED (12164889)
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) |
---|---|---|---|
22 Mar 2024 | PSC01 | Notification of Sarah Jane Spinks as a person with significant control on 31 August 2019 | |
03 Jan 2024 | AD01 | Registered office address changed from Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ England to Malibu Collimer Close Chelmondiston Ipswich IP9 1HX on 3 January 2024 | |
03 Jan 2024 | PSC07 | Cessation of James Montague Basil Edgell as a person with significant control on 1 August 2023 | |
18 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
11 Oct 2022 | TM01 | Termination of appointment of James Montague Basil Edgell as a director on 5 August 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Mrs Sarah Jane Spinks on 1 August 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Mr Nigel Kevin Spinks on 1 August 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Mr James Montague Basil Edgell on 1 August 2022 | |
13 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
03 Aug 2021 | AD01 | Registered office address changed from Cardinal House, 46 st. Nicholas Street Ipswich Suffolk IP1 1TT England to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 3 August 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Benjamin Michael Allen as a director on 23 April 2021 | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
14 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2021 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2020 | PSC01 | Notification of James Montague Basil Edgell as a person with significant control on 14 November 2019 | |
21 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 21 August 2020 | |
20 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-20
|