SPA UNDERWRITING SERVICES SELECT LIMITED
Status | DISSOLVED |
Company No. | 07454475 |
Category | Private Limited Company |
Incorporated | 29 Nov 2010 |
Age | 13 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2017 |
Years | 6 years, 10 months, 17 days |
SUMMARY
SPA UNDERWRITING SERVICES SELECT LIMITED is an dissolved private limited company with number 07454475. It was incorporated 13 years, 5 months, 22 days ago, on 29 November 2010 and it was dissolved 6 years, 10 months, 17 days ago, on 04 July 2017. The company address is 16 Eastcheap, London, EC3M 1BD.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2017
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2017-03-20
Documents
Legacy
Date: 20 Mar 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 20 Mar 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/03/17
Documents
Resolution
Date: 20 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Appoint person secretary company with name date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-27
Officer name: Andrew John Moore
Documents
Termination secretary company with name termination date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-27
Officer name: Matt Blake
Documents
Accounts with accounts type full
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Old address: C/O Matt Blake 16 Eastcheap London EC3M 1BD
Change date: 2016-01-11
New address: C/O Hyperion Insurance Group 16 Eastcheap London EC3M 1BD
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rinku Patel
Termination date: 2015-12-17
Documents
Accounts with accounts type full
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 02 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074544750002
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: C/O Matt Blake 16 Eastcheap London EC3M 1BD
Old address: Dowding House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP
Change date: 2015-02-11
Documents
Appoint person secretary company with name date
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-30
Officer name: Mr Matt Blake
Documents
Termination secretary company with name termination date
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-30
Officer name: David John Bearryman
Documents
Accounts with accounts type full
Date: 07 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Holt
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Lakey
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Faux
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rinku Patel
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Mortgage create with deed with charge number
Date: 04 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074544750002
Documents
Mortgage satisfy charge full
Date: 18 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Murphy
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Alan Faux
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Change sail address company with old address
Date: 21 Dec 2012
Category: Address
Type: AD02
Old address: 71 Fenchurch Street London EC3M 4BS England
Documents
Resolution
Date: 20 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 04 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 07 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Holt
Change date: 2011-09-01
Documents
Move registers to sail company
Date: 17 Aug 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-17
Old address: 71 Fenchurch Street London EC3M 4BS England
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: 5 Fleet Place London EC4M 7RD England
Documents
Appoint person secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David John Bearryman
Documents
Capital allotment shares
Date: 10 May 2011
Action Date: 28 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-28
Capital : 50,000 GBP
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Holt
Documents
Change account reference date company current extended
Date: 25 Jan 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-12-31
Documents
Some Companies
B & C BUILDING CONTRACTORS LTD
80 LUNEDALE ROAD,DARLINGTON,DL3 9AU
Number: | 07924671 |
Status: | ACTIVE |
Category: | Private Limited Company |
85/86 DARLINGTON STREET,,WOLVERHAMPTON,WV1 4EX
Number: | 00381309 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLMEADOW,BLAIRGOWRIE,PH10 6ND
Number: | SC595985 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-65 CHARLEMONT DRIVE,MARCH,PE15 0GD
Number: | 10796255 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHESILTON ROAD,LONDON,SW6 5AB
Number: | 09465505 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 ZENNOR ROAD, ZENNOR ROAD,LONDON,SW12 0PS
Number: | 10949024 |
Status: | ACTIVE |
Category: | Private Limited Company |