SPIRALGFX LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Registered office address changed from Unit 17 Chorley Central Business Park Stump Lane Chorley PR6 0BL England to Unit 41 Leigh Business Park Meadow Way Leigh Wn7 3X2 on 2021-12-16

View Document

14/06/2114 June 2021 CESSATION OF JONATHAN FRANK, LESLIE KENNEDY AS A PSC

View Document

14/06/2114 June 2021 Cessation of Jonathan Frank, Leslie Kennedy as a person with significant control on 2021-06-10

View Document

10/06/2110 June 2021 PSC'S CHANGE OF PARTICULARS / MR JAKE CHRISTOPHER PRESTON / 10/06/2021

View Document

10/06/2110 June 2021 CESSATION OF MICHAEL ANTONY KENNEDY AS A PSC

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR MICHAEL ANTONY KENNEDY

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR JAKE CHRISTOPHER PRESTON

View Document

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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