SPINACH DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Final Gazette dissolved following liquidation |
14/11/2414 November 2024 | Final Gazette dissolved following liquidation |
14/08/2414 August 2024 | Return of final meeting in a creditors' voluntary winding up |
29/05/2429 May 2024 | Death of a liquidator |
24/01/2424 January 2024 | Liquidators' statement of receipts and payments to 2023-12-16 |
18/01/2318 January 2023 | Liquidators' statement of receipts and payments to 2022-12-16 |
14/01/2214 January 2022 | Liquidators' statement of receipts and payments to 2021-12-16 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BARNABY THOMAS / 18/04/2016 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ |
22/02/1622 February 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/12/1424 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/04/1228 April 2012 | DISS40 (DISS40(SOAD)) |
27/04/1227 April 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
19/04/1219 April 2012 | DIRECTOR APPOINTED MR ROBERT LEIGH BANKS |
10/04/1210 April 2012 | FIRST GAZETTE |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BARNABY THOMAS / 01/01/2010 |
20/01/1020 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA EMILY THOMAS / 01/01/2010 |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | SECRETARY'S PARTICULARS CHANGED |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/01/063 January 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/03/046 March 2004 | NC INC ALREADY ADJUSTED 06/10/03 |
06/03/046 March 2004 | � NC 1000/152000 06/10 |
12/01/0412 January 2004 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
04/10/034 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/01/033 January 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | NEW DIRECTOR APPOINTED |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
18/01/0218 January 2002 | DIRECTOR RESIGNED |
18/01/0218 January 2002 | SECRETARY RESIGNED |
03/12/013 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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