INITIAL (SPENDER) LIMITED
Status | DISSOLVED |
Company No. | 02681559 |
Category | Private Limited Company |
Incorporated | 28 Jan 1992 |
Age | 32 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2012 |
Years | 12 years, 1 month, 7 days |
SUMMARY
INITIAL (SPENDER) LIMITED is an dissolved private limited company with number 02681559. It was incorporated 32 years, 4 months, 4 days ago, on 28 January 1992 and it was dissolved 12 years, 1 month, 7 days ago, on 24 April 2012. The company address is Shepherds Building Central Shepherds Building Central, Charecroft Way, London, W14 0EE, Greater London.
Company Fillings
Gazette dissolved voluntary
Date: 24 Apr 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 09 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-09
Officer name: Richard Robert Johnston
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Richard Robert Johnston
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Mr John Russell Parsons
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Robert Johnston
Change date: 2010-05-01
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Russell Parsons
Change date: 2010-05-01
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with made up date
Date: 05 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with made up date
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with made up date
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 26/06/06 from: shepherds building central charecroft way shepherds bush london W14 oee
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Accounts with made up date
Date: 12 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 23 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP
Documents
Accounts with made up date
Date: 14 Feb 2001
Action Date: 02 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-02
Documents
Legacy
Date: 15 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/00; full list of members
Documents
Accounts with made up date
Date: 31 Jan 2000
Action Date: 28 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-28
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/99; no change of members
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 18 Feb 1999
Action Date: 29 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-29
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; full list of members
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Resolution
Date: 23 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 03 Feb 1998
Action Date: 30 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-30
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; no change of members
Documents
Legacy
Date: 17 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 01 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; no change of members
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Resolution
Date: 26 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN
Documents
Accounts with accounts type full
Date: 21 Jul 1995
Action Date: 02 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-02
Documents
Legacy
Date: 21 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 1995
Action Date: 03 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-03
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1993
Action Date: 03 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-03
Documents
Legacy
Date: 29 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; no change of members
Documents
Accounts with accounts type full
Date: 19 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Jan 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/03
Documents
Legacy
Date: 14 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/10/92; full list of members
Documents
Legacy
Date: 12 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 12/10/92 from: 74 black lion lane london W6 9BE
Documents
Legacy
Date: 24 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 29 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 May 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 20 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 20 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 20 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 20/03/92 from: suite one 2ND floor 1/4 christina street london,EC2A 4PA
Documents
Resolution
Date: 20 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 Feb 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed actiongoal LIMITED\certificate issued on 13/02/92
Documents
Some Companies
ACCORD FLOORING (LEEDS) LIMITED
10 BLENHEIM TERRACE,LEEDS,LS2 9HX
Number: | 06533127 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTENS TECHNICAL SERVICES LIMITED
34 CLASHRODNEY ROAD,ABERDEEN,AB12 3UP
Number: | SC436424 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLINKIE MUSIC PRODUCTION LIMITED
25 PICKFORD ROAD,BEXLEYHEATH,DA7 4AG
Number: | 10384013 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 GALLEONS DRIVE,BARKING,IG11 0GU
Number: | 08947933 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILINSKI INTERNATIONAL LIMITED
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 10610244 |
Status: | ACTIVE |
Category: | Private Limited Company |
6, GREENLANDS, HUTTON RUDBY,NORTH YORKSHIRE,TS15 0JQ
Number: | 05564301 |
Status: | ACTIVE |
Category: | Private Limited Company |