SPYPRIEST LTD.
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
10/02/2210 February 2022 | Director's details changed for Miser Lord Truman Michael Scr00Ge-Spypriest on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Miser Lord Truman Michael Scr00Ge-Spypriest on 2022-02-08 |
07/02/227 February 2022 | Director's details changed for Lord Truman Michael Spypriest on 2022-02-02 |
07/02/227 February 2022 | Director's details changed for Miser Lord Truman Michael Scr00Ge-Spypriest on 2022-02-02 |
26/01/2226 January 2022 | Director's details changed for Lord Truman Michael Spypriest on 2022-01-26 |
26/01/2226 January 2022 | Director's details changed for Lord Truman Michael Spypriest on 2022-01-26 |
19/01/2219 January 2022 | Certificate of change of name |
19/01/2219 January 2022 | Director's details changed for Lord Truman Michael Spypriest on 2022-01-18 |
19/01/2219 January 2022 | Director's details changed for Lord Truman Michael Spypriest on 2022-01-18 |
19/01/2219 January 2022 | Director's details changed for Lord Truman Michael Spypriest on 2022-01-18 |
18/01/2218 January 2022 | Certificate of change of name |
17/01/2217 January 2022 | Director's details changed for Lord Truman Michael Spypriest on 2022-01-15 |
15/01/2215 January 2022 | Appointment of Artful Twist Ltd. as a secretary on 2022-01-15 |
10/01/2210 January 2022 | Appointment of Lord Truman Michael Spypriest as a director on 2022-01-01 |
08/01/228 January 2022 | Notification of Truman Michael Spypriest as a person with significant control on 2022-01-01 |
31/12/2131 December 2021 | Termination of appointment of Victor Les-Appy Hugo as a secretary on 2021-12-31 |
31/12/2131 December 2021 | Cessation of Truman Michael Spypriest as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Joseph Smith as a director on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Truman Michael Spypriest as a director on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Bio by Hell Limited as a secretary on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Adolf Tooth Fairy Hitler as a secretary on 2021-12-31 |
29/12/2129 December 2021 | Director's details changed for Lord Truman Michael Spypriest on 2021-12-25 |
07/12/217 December 2021 | Director's details changed for Jr Joseph Smith on 2021-12-06 |
07/12/217 December 2021 | Director's details changed for Lord Truman Michael Spypriest on 2021-12-06 |
07/12/217 December 2021 | Director's details changed for Jr Joseph Smith on 2021-12-06 |
06/12/216 December 2021 | Director's details changed for Lord Truman Michael Spypriest on 2021-12-03 |
24/11/2124 November 2021 | Director's details changed for Jr Joseph Smith on 2021-11-21 |
24/11/2124 November 2021 | Director's details changed for Lord Truman Michael Spypriest on 2021-11-23 |
24/11/2124 November 2021 | Appointment of Bio by Hell Limited as a secretary on 2021-11-24 |
23/11/2123 November 2021 | Director's details changed for Lord Truman Michael Spypriest on 2021-11-17 |
15/11/2115 November 2021 | Appointment of Jr Joseph Smith as a director on 2021-11-11 |
05/11/215 November 2021 | Director's details changed for Lord Truman Michael Spypriest on 2021-11-04 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
05/10/215 October 2021 | Appointment of Monsiuer Victor Les-Appy Hugo as a secretary on 2021-10-02 |
21/07/2121 July 2021 | Director's details changed for Lord Truman Michael Spypriest on 2021-07-21 |
08/04/218 April 2021 | Registered office address changed from , 42 Park Lane, Sutton Bonington, Loughborough, LE12 5NH, England to 513 Tong Street Flat 5 Bradford BD4 6NA on 2021-04-08 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/04/2013 April 2020 | REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 62 TONG STREET SUITE 38 BRADFORD BD4 9LX ENGLAND |
13/04/2013 April 2020 | Registered office address changed from , 62 Tong Street, Suite 38, Bradford, BD4 9LX, England to 513 Tong Street Flat 5 Bradford BD4 6NA on 2020-04-13 |
20/01/2020 January 2020 | 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