SPECTRA HOLDING LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Change of details for Mr Giuseppe Francia as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Global Assistance Services Sa as a director on 2022-12-31

View Document

20/01/2320 January 2023 Termination of appointment of Stephane Postifferi as a director on 2022-12-31

View Document

20/01/2320 January 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-01-20

View Document

23/11/2223 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-23

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

29/10/1829 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR GIUSEPPE FRANCIA / 23/05/2017

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/04/1710 April 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY C L SECRETARIES (MONACO) LIMITED

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

01/09/161 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

07/05/137 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 8-10 THROGMORTON AVENUE LONDON EC2N 2DL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE POSTIFFERI / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C L SECRETARIES (MONACO) LIMITED / 09/12/2009

View Document

09/12/099 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL ASSISTANCE SERVICES SA / 09/12/2009

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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