SPOOKY NIGHTS LTD
Status | DISSOLVED |
Company No. | 08204510 |
Category | Private Limited Company |
Incorporated | 06 Sep 2012 |
Age | 11 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 19 days |
SUMMARY
SPOOKY NIGHTS LTD is an dissolved private limited company with number 08204510. It was incorporated 11 years, 8 months, 28 days ago, on 06 September 2012 and it was dissolved 1 year, 19 days ago, on 16 May 2023. The company address is 31 Jardine Way, Dunstable, LU5 4AU, Bedfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Notification of a person with significant control
Date: 13 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-01
Psc name: Dmitrii Dudca
Documents
Confirmation statement with no updates
Date: 19 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type dormant
Date: 06 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 19 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-18
Psc name: Cfs Sectaries Limited
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dmitrii Dudca
Appointment date: 2020-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Thornton
Cessation date: 2020-05-18
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-18
Officer name: Bryan Anthony Thornton
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 31 Jardine Way Dunstable Bedfordshire LU54AU
Change date: 2020-05-18
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Notification of a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cfs Sectaries Limited
Notification date: 2018-10-10
Documents
Notification of a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-10
Psc name: Bryan Thornton
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-10
Officer name: Mr Bryan Thornton
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Address
Type: AD01
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2018-10-10
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 08 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2018-09-08
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2018
Action Date: 08 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-08
Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Termination director company with name termination date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2018-09-07
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type dormant
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type dormant
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 21 Oct 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-20
Officer name: Mr Peter Valaitis
Documents
Accounts with accounts type dormant
Date: 18 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Some Companies
C/O BAPTISTE & CO,LONDON,EC2P 2NS
Number: | 09216088 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTOUCH FINANCIAL ADVICE LIMITED
6 BLUE SKY WAY,HEBBURN,NE31 2EQ
Number: | 07428213 |
Status: | ACTIVE |
Category: | Private Limited Company |
JP MANAGEMENT CONSULTANCY LIMITED
22 RAVEN CLOSE,LONDON,RM7 0FD
Number: | 10556324 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 HILL PASTURES,MILTON KEYNES,MK14 5FW
Number: | 10640260 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENDINVEST SECURITY TRUSTEES LIMITED
8 MORTIMER STREET,LONDON,W1T 3JJ
Number: | 08743617 |
Status: | ACTIVE |
Category: | Private Limited Company |
S H ELECTRICAL NORTHERN LIMITED
6 LEAFIELD CRESCENT,SOUTH SHIELDS,NE34 6JQ
Number: | 10147646 |
Status: | ACTIVE |
Category: | Private Limited Company |