SPIKE & VIOLET LIMITED

31 High Street 31 High Street, Cambridgeshire, PE15 9JA, United Kingdom
StatusACTIVE
Company No.04749309
CategoryPrivate Limited Company
Incorporated30 Apr 2003
Age21 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

SPIKE & VIOLET LIMITED is an active private limited company with number 04749309. It was incorporated 21 years, 1 month, 4 days ago, on 30 April 2003. The company address is 31 High Street 31 High Street, Cambridgeshire, PE15 9JA, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-09

Psc name: Katie Jo-Anne Bunting

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-09

Psc name: Liana Sandra Barley

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Irene Claire Viles

Cessation date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-09

Officer name: Mrs Katie Jo-Anne Bunting

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: Victoria Irene Claire Viles

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Irene Claire Viles

Termination date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-09

Officer name: Mrs Liana Sandra Barley

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

New address: 31 High Street March Cambridgeshire PE15 9JA

Change date: 2021-05-19

Old address: 23 High Street March Cambridgeshire PE15 9JA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Mrs Victoria Irene Claire Viles

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2016

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-16

Officer name: Mrs Victoria Irene Claire Viles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Irene Claire Godfrey

Change date: 2010-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Victoria Irene Claire Godfrey

Change date: 2010-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Victoria Irene Claire Godfrey

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Victoria Irene Claire Godfrey

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Harradine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 31/05/04

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/04/03--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALMOND REFRACTORY MATERIALS LIMITED

SUITE 12 2ND FLOOR,180 TOTTENHAM COURT ROAD,W1T 7PD

Number:05351770
Status:ACTIVE
Category:Private Limited Company

FAIRYTALE HOT TUBS LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11454708
Status:ACTIVE
Category:Private Limited Company

FRIENDHUB LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10861072
Status:ACTIVE
Category:Private Limited Company

MARK ALLEN HOLDINGS LIMITED

ST JUDES CHURCH,LONDON,SE24 0PB

Number:02120366
Status:ACTIVE
Category:Private Limited Company

OLD COMMERCIAL BAR LIMITED

2 KILDARE STREET,DOWNPATRICK,BT30 7TR

Number:NI650865
Status:ACTIVE
Category:Private Limited Company

PLUMBINGBYJO LIMITED

11 SHANDON COURT,LONDON,SE4 2NE

Number:06262307
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