SPI SPIRITS (UK) LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 Appointment of Mr Samuel Dyson as a director on 2025-04-17

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

28/06/2428 June 2024 Appointment of S.P.I. Aero Gs S.Ar.L. as a director on 2024-06-21

View Document

02/05/242 May 2024 Termination of appointment of Natalia Sidorenco as a director on 2024-04-15

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1512 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

01/07/141 July 2014 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA SIDORENCO / 26/06/2014

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

17/07/1317 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

29/07/1129 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXEY OLIYNIK

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED NATALIA SIDORENCO

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/08/0622 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 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