SPOC INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 05102742 |
Category | Private Limited Company |
Incorporated | 15 Apr 2004 |
Age | 20 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 7 months, 15 days |
SUMMARY
SPOC INTERNATIONAL LIMITED is an dissolved private limited company with number 05102742. It was incorporated 20 years, 14 days ago, on 15 April 2004 and it was dissolved 2 years, 7 months, 15 days ago, on 14 September 2021. The company address is 4 Broad Buckler 4 Broad Buckler, St Leonards On Sea, TN37 7QR, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-04
New address: 4 Broad Buckler Battle Road St Leonards on Sea East Sussex TN37 7QR
Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey David Nichols
Change date: 2017-04-01
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Karen Margaret Brookmyre Lambrechs
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John French
Change date: 2017-04-01
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Peter James Bryden
Change date: 2017-04-01
Documents
Change person secretary company with change date
Date: 18 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John French
Change date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-30
Officer name: Karen Margaret Brookmyre Luff
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Karen Margaret Brookmyre Luff
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Legacy
Date: 18 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/05/07--------- £ si 1198@1=1198 £ ic 2/1200
Documents
Legacy
Date: 18 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/05/07
Documents
Resolution
Date: 18 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 22/10/04 from: 19 rectory road shoreham by sea west sussex BN43 6EB
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 16/06/04 from: 3 marlborough road lancing business park lancing west sussex BN15 3UF
Documents
Certificate change of name company
Date: 04 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dandelion devlopments LIMITED\certificate issued on 04/06/04
Documents
Legacy
Date: 29 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 29/04/04 from: 24A marsh street, rothwell leeds west yorkshire LS26 0BB
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
52/8 MARITIME STREET,EDINBURGH,EH6 6SA
Number: | SC555754 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 10389603 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GOLDEN SQUARE,,W1F 9JG
Number: | 04776975 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WOODLAND ROAD,ELLESMERE PORT,CH65 6PR
Number: | 08706068 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL J MAHONEY (INSPIRING SAFETY) LIMITED
1 THROWLEY COTTAGES HIGH STREET,MARGATE,CT9 5LX
Number: | 10285624 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 EGLINTON STREET,BEITH,KA15 1AE
Number: | SO306453 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |