SPODE EVENTS LTD
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 10/11/2310 November 2023 | |
| 05/10/235 October 2023 | Director's details changed for Mr Philip Archer-Jones on 2023-07-01 |
| 05/10/235 October 2023 | Change of details for Philip Archer-Jones as a person with significant control on 2023-07-01 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 18/01/2318 January 2023 | Administrative restoration application |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-11-05 with updates |
| 18/01/2318 January 2023 | Confirmation statement made on 2019-07-30 with updates |
| 18/01/2318 January 2023 | Confirmation statement made on 2021-11-05 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/10/2130 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/03/2023 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 06/11/196 November 2019 | DISS40 (DISS40(SOAD)) |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
| 22/10/1922 October 2019 | FIRST GAZETTE |
| 25/06/1925 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | PREVSHO FROM 31/07/2018 TO 30/06/2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
| 03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM DEANSFIELD HOUSE 98 LANCASTER RD TRINITY ST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS UNITED KINGDOM |
| 02/10/182 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ARCHER-JONES |
| 02/10/182 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FREDERICK WHITNEY |
| 02/10/182 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/07/1731 July 2017 | Incorporation |
| 31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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