SPRAYTECH RECRUITMENT LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.06404391
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution15 Nov 2020
Years3 years, 5 months, 29 days

SUMMARY

SPRAYTECH RECRUITMENT LIMITED is an dissolved private limited company with number 06404391. It was incorporated 16 years, 6 months, 26 days ago, on 19 October 2007 and it was dissolved 3 years, 5 months, 29 days ago, on 15 November 2020. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Old address: 1 Kings Avenue London N21 3NA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2018

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-20

Officer name: Mr Charalambos Charalambous

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-01

Officer name: Agk Secretarial Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mr Charalambos Charalambous

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: 869 High Road London N12 8QA

Change date: 2016-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 18 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-18

Officer name: Mr Charalambos Charalambous

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

New address: 869 High Road London N12 8QA

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charalambos Charalambous

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charalambos Charalambous

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Agk Secretarial Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DFS FURNITURE HOLDINGS PLC

1 ROCKINGHAM WAY REDHOUSE INTERCHANGE,DONCASTER,DN6 7NA

Number:07218977
Status:ACTIVE
Category:Public Limited Company

FANTASTEEQ LIMITED

110 FOLEY ROAD,WORCESTER,WR2 4NE

Number:09506319
Status:ACTIVE
Category:Private Limited Company

MATTHEW CLUGSTON LIMITED

83 STATION ROAD STATION ROAD,BIRMINGHAM,B14 7SS

Number:09511209
Status:ACTIVE
Category:Private Limited Company

NEPTUNE TYRES LIMITED

NEPTUNE TYRES LIMITED WILTON ROAD,GRIMSBY,DN36 4AW

Number:11884084
Status:ACTIVE
Category:Private Limited Company

RIKISH LIMITED

24 OLD BOND STREET,LONDON,W1S 4BH

Number:08100228
Status:ACTIVE
Category:Private Limited Company

SULLY'S FRAMING LTD

COMMERCIAL ROAD,PENRYN,TR10 8AG

Number:06675786
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