SPAGGETTI LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

21/03/2521 March 2025 Liquidators' statement of receipts and payments to 2025-01-18

View Document

26/03/2426 March 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

01/02/231 February 2023 Registered office address changed from Wework No 1 Springfields Quay Street Manchester M3 3JE to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-02-01

View Document

01/02/231 February 2023 Statement of affairs

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Appointment of a voluntary liquidator

View Document

01/02/231 February 2023 Resolutions

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Appointment of Mr Graham Barry Wood as a director on 2021-11-23

View Document

22/11/2122 November 2021 Termination of appointment of David Baxter Wybourne as a director on 2021-11-19

View Document

22/11/2122 November 2021 Termination of appointment of John Hunt as a secretary on 2021-05-19

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of David Charles Harding as a director on 2021-11-05

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 PREVEXT FROM 31/10/2019 TO 31/01/2020

View Document

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

25/06/2025 June 2020 ADOPT ARTICLES 27/01/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR DAVID BAXTER WYBOURNE

View Document

07/02/207 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 409714.7573

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

08/01/208 January 2020 24/09/19 STATEMENT OF CAPITAL GBP 404850

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWFORD

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 DIRECTOR APPOINTED MR DAVID CHARLES HARDING

View Document

05/07/185 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JIGANG WU

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR KE HAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BRIEN

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAWFORD / 01/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLTTUM / 01/01/2017

View Document

15/12/1615 December 2016 COMPANY NAME CHANGED FRAMVERN LIMITED CERTIFICATE ISSUED ON 15/12/16

View Document

12/12/1612 December 2016 SUB-DIVISION 12/07/16

View Document

16/11/1616 November 2016 SUB DIV 12/07/2016

View Document

08/11/168 November 2016 SECOND FILED SH01 - 12/07/16 STATEMENT OF CAPITAL GBP 403850.00000

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 13/07/16 STATEMENT OF CAPITAL GBP 388850

View Document

17/10/1617 October 2016 22/09/16 STATEMENT OF CAPITAL GBP 403850

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR THOMAS NORMAN O'BRIEN

View Document

19/08/1619 August 2016 SUB-DIVISION 13/07/16

View Document

03/08/163 August 2016 ADOPT ARTICLES 13/07/2016

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 ADOPT ARTICLES 23/02/2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JIGNESH BATAVIYA

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MR JOHN HUNT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 298

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR JONATHAN JONATHAN HOLTTUM

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES LAWFORD

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR JOHN HUNT

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR JIGNESH BATAVIYA

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES LAWFORD

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 13 WAKES MEADOW BUNBURY TARPORLEY CHESHIRE CW6 9SH

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LAWFORD / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JEAN LAWFORD / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 COMPANY NAME CHANGED CHESTER BARTER LIMITED CERTIFICATE ISSUED ON 06/01/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company