SPIRIT ACQUISITIONS HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-04-25 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-25 View Report
Insolvency. Brought down date: 2021-01-15. 2021-03-31 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-02-11 View Report
Address. New address: Resolve Advisory Limited 22 York Buildings London WC2N 6JU. Old address: Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom. Change date: 2020-01-30. 2020-01-30 View Report
Resolution. Description: Resolutions. 2020-01-24 View Report
Confirmation statement. Statement with updates. 2019-09-23 View Report
Accounts. Accounts type dormant. 2019-01-23 View Report
Confirmation statement. Statement with updates. 2018-09-22 View Report
Officers. Appointment date: 2018-01-31. Officer name: Mr Richard Smothers. 2018-01-31 View Report
Officers. Officer name: Kirk Dyson Davis. Termination date: 2018-01-31. 2018-01-31 View Report
Accounts. Accounts type dormant. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-09-25 View Report
Accounts. Accounts type full. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Auditors. Auditors resignation company. 2016-06-08 View Report
Officers. Appointment date: 2016-04-25. Officer name: Lindsay Anne Keswick. 2016-04-26 View Report
Officers. Officer name: Claire Susan Stewart. Termination date: 2016-04-25. 2016-04-26 View Report
Accounts. Accounts type full. 2016-03-09 View Report
Address. New address: Westgate Brewery Bury St Edmunds Suffolk IP33 1QT. Old address: Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ. Change date: 2016-03-07. 2016-03-07 View Report
Officers. Termination date: 2016-01-26. Officer name: Jonathan Robert Langford. 2016-01-27 View Report
Officers. Termination date: 2016-01-26. Officer name: Daryl Antony Kelly. 2016-01-27 View Report
Officers. Termination date: 2016-01-26. Officer name: Lucy Jane Bell. 2016-01-27 View Report
Officers. Officer name: Kirk Dyson Davis. Appointment date: 2015-12-21. 2015-12-22 View Report
Officers. Termination date: 2015-12-04. Officer name: Henry Jones. 2015-12-14 View Report
Accounts. Change account reference date company current shortened. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Officers. Termination date: 2015-06-23. Officer name: Patrick James Gallagher. 2015-06-24 View Report
Accounts. Accounts type full. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Miscellaneous. Description: Aud res sec 519. 2014-02-07 View Report
Accounts. Accounts type full. 2014-01-16 View Report
Auditors. Auditors resignation company. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2013-09-23 View Report
Officers. Officer name: Claire Susan Stewart. 2013-09-03 View Report
Officers. Officer name: Susan Rudd. 2013-08-14 View Report
Officers. Officer name: Henry Jones. 2013-08-14 View Report
Accounts. Accounts type full. 2013-05-30 View Report
Officers. Officer name: Mr Daryl Antony Kelly. 2013-02-26 View Report
Officers. Officer name: Mr Jonathan Robert Langford. 2013-02-25 View Report
Officers. Officer name: Robert Godwin-Bratt. 2013-02-07 View Report
Officers. Officer name: Susan Clare Rudd. 2012-09-28 View Report
Officers. Officer name: Claire Stewart. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Officers. Officer name: Robert James Godwin-Bratt. 2012-06-27 View Report
Officers. Change date: 2012-05-04. Officer name: Patrick James Gallagher. 2012-05-04 View Report
Officers. Officer name: Stephen Stone. 2012-04-30 View Report
Accounts. Accounts type dormant. 2011-12-22 View Report
Officers. Officer name: Russell Margerrison. 2011-11-22 View Report
Officers. Officer name: Patrick James Gallagher. 2011-11-22 View Report