SPECTROLITE PROJECTS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/193 May 2019 APPLICATION FOR STRIKING-OFF

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

27/04/1727 April 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 59 STAPLES ROAD LOUGHTON ESSEX IG10 1HR

View Document

21/09/1521 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/09/1421 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/09/1313 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / NICK KARAMITSOS / 01/09/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/08/1227 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/08/1127 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MORELLO / 24/08/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 1 CROWNGATE HOUSE 2 HEREFORD ROAD LONDON E3 2FP UNITED KINGDOM

View Document

17/10/1017 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MORELLO / 24/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MORELLO / 12/01/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM FLAT 4 175 WANDSWORTH HIGH STREET LONDON SW18 4JB UK

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM FLAT 8 53 ST CHARLES SQUARE LONDON W10 6EN

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: FLAT 8 53 ST CHARLES SQUARE LONDON W10 6EN

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 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