SPECTRUM GROUP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
27/03/2327 March 2023 | Termination of appointment of Christopher Boyadji as a director on 2023-03-24 |
27/03/2327 March 2023 | Cessation of Garry Potticary as a person with significant control on 2023-03-23 |
27/03/2327 March 2023 | Cessation of Christopher Boyadji as a person with significant control on 2023-03-23 |
26/03/2326 March 2023 | Termination of appointment of Garry Potticary as a director on 2023-03-24 |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
09/01/239 January 2023 | Application to strike the company off the register |
08/01/238 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-13 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
06/04/216 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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