THE SPICER METHOD CIC
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | Application to strike the company off the register |
10/01/2410 January 2024 | Confirmation statement made on 2023-11-10 with no updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2022-11-30 |
24/12/2224 December 2022 | Confirmation statement made on 2022-11-10 with no updates |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-11-30 |
20/10/2220 October 2022 | Registered office address changed from 7 Chelsea Road Bath BA1 3DU England to Aberfeldy Boxing Club Aberfeldy Street London E14 0NU on 2022-10-20 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-10 with updates |
11/11/2011 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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