SPRAY LABS LONDON LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 STRUCK OFF AND DISSOLVED

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/02/196 February 2019 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED FAIRMILE VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 18 HAND COURT LONDON WC1V 6JF UNITED KINGDOM

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/08/1617 August 2016 19/05/16 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY GORRIE WHITSON LIMITED

View Document

23/05/1623 May 2016 SECRETARY APPOINTED GORRIE WHITSON LIMITED

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR ZAK STUART MCLAUGHLAN

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

18/05/1618 May 2016 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