SPELLING BEATS CIC

Company Documents

DateDescription
16/07/2516 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

12/03/2412 March 2024 Statement of affairs

View Document

06/03/246 March 2024 Appointment of a voluntary liquidator

View Document

06/03/246 March 2024 Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-03-06

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

15/01/2415 January 2024 Micro company accounts made up to 2022-08-31

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

22/11/2222 November 2022 Registered office address changed from 78 Wath Road Wath Road Elsecar Barnsley South Yorkshire S74 8HR England to Omnia One 125 Queen Street Sheffield S1 2DU on 2022-11-22

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-08-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Statement of company's objects

View Document

07/07/217 July 2021 Resolutions

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 78 WATH ROAD ELSECAR BARNSLEY S74 8HR ENGLAND

View Document

29/01/2029 January 2020 PREVSHO FROM 31/10/2019 TO 31/08/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM MOORGATE CROFTS BUSINESS CENTRE SOUTH GROVE ROTHERHAM S60 2DH ENGLAND

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 78 WATH ROAD ELSECAR BARNSLEY SOUTH YORKSHIRE S74 8HR

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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