SPITZERWC LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

09/12/229 December 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

15/02/2215 February 2022 Cessation of The Inviqa Group Limited as a person with significant control on 2022-02-11

View Document

15/02/2215 February 2022 Termination of appointment of Paul Adam Fraser Wander as a director on 2022-02-11

View Document

15/02/2215 February 2022 Notification of Yair Spitzer as a person with significant control on 2022-02-11

View Document

24/01/2224 January 2022 Satisfaction of charge 050526190002 in full

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050526190002

View Document

27/09/1827 September 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

07/09/187 September 2018 SECRETARY APPOINTED MRS ANAT SPITZER

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR TRENTON MOSS

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, SECRETARY TRENTON MOSS

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE KELLEHER

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR PAUL ADAM FRASER WANDER

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR YAIR SPITZER

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 133 PARK STREET LONDON SE1 9EA

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INVIQA GROUP LIMITED

View Document

07/08/187 August 2018 CESSATION OF TRENTON MOSS AS A PSC

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR TRENTON MOSS / 01/03/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

01/03/181 March 2018 CESSATION OF ALISON MOSS AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 DIRECTOR APPOINTED MS ZOE LARISSA KELLEHER

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1623 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BROADBENT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TRENTON MOSS / 29/12/2014

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TRENTON MOSS / 29/12/2014

View Document

16/03/1516 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 61 SOUTHWARK STREET LONDON SE1 0HL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1325 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/126 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/126 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/126 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/126 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ISMAIL ISMAIL

View Document

06/08/126 August 2012 DIRECTOR APPOINTED PETER EDWARD BROADBENT

View Document

19/04/1219 April 2012 SECOND FILING WITH MUD 23/02/12 FOR FORM AR01

View Document

19/04/1219 April 2012 SECOND FILING WITH MUD 23/02/11 FOR FORM AR01

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM, 99 MANSELL STREET, LONDON, E1 8AX

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/07/101 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISMAIL ARAS ISMAIL / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TRENTON MOSS / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRENTON MOSS / 01/01/2009

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 GBP NC 1000/1250 13/06/08

View Document

25/06/0825 June 2008 NC INC ALREADY ADJUSTED 13/06/2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY ALISON WATERS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED TRENTON MOSS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ISMAIL ARAS ISMAIL

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 70 CAMBERWELL NEW ROAD, LONDON, SE5 0RS

View Document

23/02/0423 February 2004 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