SPA UNDERWRITING SERVICES SELECT LIMITED

16 Eastcheap, London, EC3M 1BD
StatusDISSOLVED
Company No.07454475
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution04 Jul 2017
Years6 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

View document PDF

Gazette notice voluntary

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/17

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074544750002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Holt

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Lakey

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Faux

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rinku Patel

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074544750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Murphy

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alan Faux

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 17 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David John Bearryman

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Holt

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & C BUILDING CONTRACTORS LTD

80 LUNEDALE ROAD,DARLINGTON,DL3 9AU

Number:07924671
Status:ACTIVE
Category:Private Limited Company

CRAWFORD-WELLS LIMITED

85/86 DARLINGTON STREET,,WOLVERHAMPTON,WV1 4EX

Number:00381309
Status:ACTIVE
Category:Private Limited Company

ENERGI ASSIST LTD

14 WELLMEADOW,BLAIRGOWRIE,PH10 6ND

Number:SC595985
Status:ACTIVE
Category:Private Limited Company

GLASS RITE SOLUTIONS LIMITED

63-65 CHARLEMONT DRIVE,MARCH,PE15 0GD

Number:10796255
Status:ACTIVE
Category:Private Limited Company

INFORMDIETS LTD

28 CHESILTON ROAD,LONDON,SW6 5AB

Number:09465505
Status:ACTIVE
Category:Private Limited Company

LDN BUILD LTD

UNIT 3 ZENNOR ROAD, ZENNOR ROAD,LONDON,SW12 0PS

Number:10949024
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