SPREADI COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

22/02/2322 February 2023 Change of details for Dr Jungwon Kim as a person with significant control on 2023-02-22

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JUNGWON KIM / 02/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

12/03/2012 March 2020 CESSATION OF KWAN SOO AHN AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR KWAN AHN

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 2 SHERWOOD COURT HIGHWOOD CLOSE LONDON SE22 8NL ENGLAND

View Document

10/12/1910 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

06/12/186 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 14 LADYBROOK ROAD BRAMHALL STOCKPORT CHESHIRE SK7 3NE

View Document

19/12/1719 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. KWAN SOO AHN / 30/06/2016

View Document

25/02/1625 February 2016 25/02/16 NO MEMBER LIST

View Document

02/12/152 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR. KWAN SOO AHN

View Document

02/03/152 March 2015 25/02/15 NO MEMBER LIST

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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