SPREADBET MAGAZINE LIMITED
Status | DISSOLVED |
Company No. | 06455103 |
Category | Private Limited Company |
Incorporated | 17 Dec 2007 |
Age | 16 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2018 |
Years | 5 years, 10 months, 4 days |
SUMMARY
SPREADBET MAGAZINE LIMITED is an dissolved private limited company with number 06455103. It was incorporated 16 years, 5 months, 22 days ago, on 17 December 2007 and it was dissolved 5 years, 10 months, 4 days ago, on 04 August 2018. The company address is RESOLVE PARTNERS LIMITED RESOLVE PARTNERS LIMITED, London, WC2N 6JU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
New address: 22 York Buildings John Adam Street London WC2N 6JU
Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL
Change date: 2017-09-22
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-11
Old address: Unit 2 the Io Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ
New address: Resolve Partners Limited 48 Warwick Street London W1B 5NL
Documents
Liquidation voluntary declaration of solvency
Date: 06 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type full
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-03
Officer name: Richard Stephen Jennings
Documents
Termination secretary company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Douglas
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denham Hervey Newall Eke
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH
Change date: 2014-05-12
Documents
Capital return purchase own shares
Date: 09 May 2014
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 06 May 2014
Action Date: 06 May 2014
Category: Capital
Type: SH06
Date: 2014-05-06
Capital : 200 GBP
Documents
Capital cancellation shares
Date: 06 May 2014
Action Date: 06 May 2014
Category: Capital
Type: SH06
Capital : 201 GBP
Date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 02 Apr 2014
Action Date: 10 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-10
Capital : 201 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type dormant
Date: 22 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-08-10
Documents
Certificate change of name company
Date: 17 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spread your options LIMITED\certificate issued on 17/01/12
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Change person secretary company with change date
Date: 02 Feb 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-17
Officer name: Stephen Douglas
Documents
Accounts with accounts type dormant
Date: 12 Jul 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: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Richard Stephen Jennings
Documents
Certificate change of name company
Date: 18 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hnbm investment consulting LTD\certificate issued on 20/09/09
Documents
Accounts with accounts type dormant
Date: 15 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from juniper house, northgate lane linton leeds LS22 4HS
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephen douglas
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed richard stephen jennings
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 CRICKETERS MEWS,LONDON,SW18 2HB
Number: | 11510939 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 07978806 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COLLINSON COURT,FRODSHAM,WA6 6PN
Number: | 08033070 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11297643 |
Status: | ACTIVE |
Category: | Private Limited Company |
MHL4050AU RM B 1/F,GRANGETOWN,CF11 7AW
Number: | 05053961 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFLOWER DISCLOSURE SERVICES LIMITED
76 ROLLESBROOK GARDENS,HAMPSHIRE,SO15 5WB
Number: | 04726730 |
Status: | ACTIVE |
Category: | Private Limited Company |