SPATHI ENTERPRISES LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 APPLICATION FOR STRIKING-OFF

View Document

18/07/1818 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/06/179 June 2017 SAIL ADDRESS CHANGED FROM: 13 ETHELDENE ROAD CASHES GREEN STROUD GL5 4RF ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 SAIL ADDRESS CHANGED FROM: 3 BLOOMFIELD ROAD GLOUCESTER GL1 5BL ENGLAND

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1617 March 2016 SAIL ADDRESS CREATED

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EKINS / 22/11/2013

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 3 BLOOMFIELD ROAD GLOUCESTER GL1 5BL

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 2 MANOR GARDENS WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5PY UNITED KINGDOM

View Document

02/11/132 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EKINS / 03/01/2013

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 14 HILARY ROAD LONDON W12 0QB ENGLAND

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EKINS / 19/10/2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM SUITE 111 56 TAVISTOCK PLACE LONDON WC1H 9RG

View Document

12/04/1012 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EKINS / 11/04/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EKINS / 24/08/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 7 APPLETREE COURT BENSHAM ROAD GATESHEAD TYNE AND WEAR NE8 1AP

View Document

12/06/0912 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD EKINS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EKINS / 26/03/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM UNIT 34 56 TAVISTOCK PLACE LONDON WC1H 9RG

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 5 PLANTATION ROAD OXFORD OX2 6JD

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EKINS / 04/12/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 483 SULIVAN COURT PETERBOROUGH ROAD LONDON SW6 3BX

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EKINS / 09/06/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 CURREXT FROM 31/03/2008 TO 30/04/2008

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 16 BADSWORTH ROAD LONDON GREATER LONDON SE5 0JY

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 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