SPIRE KOOL LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
| 21/10/2421 October 2024 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU United Kingdom to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21 |
| 21/10/2421 October 2024 | Director's details changed for Mr Jeffrey Michael Kirby on 2024-10-21 |
| 02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
| 02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-20 with updates |
| 05/06/235 June 2023 | Notification of a person with significant control statement |
| 11/05/2311 May 2023 | Cessation of Snow Leopard Holdings Ltd as a person with significant control on 2023-05-11 |
| 23/04/2323 April 2023 | Confirmation statement made on 2023-04-20 with updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 12/07/2212 July 2022 | First Gazette notice for compulsory strike-off |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 03/02/223 February 2022 | Total exemption full accounts made up to 2020-05-31 |
| 02/02/222 February 2022 | Total exemption full accounts made up to 2019-05-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-04-20 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/12/192 December 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
| 20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNOW LEOPARD HOLDINGS LTD |
| 25/10/1825 October 2018 | CESSATION OF JEFFREY MICHAEL KIRBY AS A PSC |
| 24/10/1824 October 2018 | PREVEXT FROM 30/04/2018 TO 31/05/2018 |
| 18/09/1818 September 2018 | COMPANY NAME CHANGED EVERY LIVING THING LTD CERTIFICATE ISSUED ON 18/09/18 |
| 18/09/1818 September 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/02/1816 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 18/07/1718 July 2017 | DISS40 (DISS40(SOAD)) |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 11/07/1711 July 2017 | FIRST GAZETTE |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MICHAEL KIRBY |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/04/1621 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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