SPIRITUAL PERSPECTIVE LTD

14 Cottesbrooke Park 14 Cottesbrooke Park, Daventry, NN11 8YL, Northamptonshire
StatusDISSOLVED
Company No.04614652
CategoryPrivate Limited Company
Incorporated11 Dec 2002
Age21 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution01 Jun 2010
Years13 years, 11 months, 19 days

SUMMARY

SPIRITUAL PERSPECTIVE LTD is an dissolved private limited company with number 04614652. It was incorporated 21 years, 5 months, 9 days ago, on 11 December 2002 and it was dissolved 13 years, 11 months, 19 days ago, on 01 June 2010. The company address is 14 Cottesbrooke Park 14 Cottesbrooke Park, Daventry, NN11 8YL, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed khafre LIMITED\certificate issued on 06/02/08

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 12/04/06 from: 2 market square daventry northamptonshire NN3 3AL

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 07/01/03 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 11 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-MOLE LIMITED

7 BATTERSEA SQUARE,LONDON,SW11 3RA

Number:06269543
Status:ACTIVE
Category:Private Limited Company

DYSLEXIC SOLUTIONS LIMITED

C/O PENNINGTONS MANCHES LLP,GUILDFORD,GU1 4HD

Number:08115718
Status:ACTIVE
Category:Private Limited Company

EDV DISTRIBUTION LTD

117A MUNSTER ROAD,LONDON,SW6 6DH

Number:08781789
Status:ACTIVE
Category:Private Limited Company

FRESH ESCAPES LIMITED

DEAN CLARKE HOUSE,EXETER,EX1 1AP

Number:10585435
Status:ACTIVE
Category:Private Limited Company

MISTRAL LONDON LIMITED

603-605 CRANBROOK ROAD,ILFORD,IG2 6SU

Number:07503428
Status:ACTIVE
Category:Private Limited Company

SGL SURFACING LTD

1 TOWER HOUSE,HODDESDON,EN11 8UR

Number:11166846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source