SPECTRUM GROUP HOLDINGS LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/03/2327 March 2023 Termination of appointment of Christopher Boyadji as a director on 2023-03-24

View Document

27/03/2327 March 2023 Cessation of Garry Potticary as a person with significant control on 2023-03-23

View Document

27/03/2327 March 2023 Cessation of Christopher Boyadji as a person with significant control on 2023-03-23

View Document

26/03/2326 March 2023 Termination of appointment of Garry Potticary as a director on 2023-03-24

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/07/2117 July 2021 Registered office address changed from 7 Berens Road Shrivenham SN6 8EG United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2021-07-17

View Document

06/04/216 April 2021 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