A SPOKESMAN SAID LIMITED

1st Floor, 21 Station Road, Watford, WD17 1AP, Hertfordshire
StatusDISSOLVED
Company No.08355797
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution13 Jul 2023
Years10 months

SUMMARY

A SPOKESMAN SAID LIMITED is an dissolved private limited company with number 08355797. It was incorporated 11 years, 4 months, 3 days ago, on 10 January 2013 and it was dissolved 10 months ago, on 13 July 2023. The company address is 1st Floor, 21 Station Road, Watford, WD17 1AP, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2022

Action Date: 07 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP

New address: 1st Floor, 21 Station Road Watford Hertfordshire WD17 1AP

Change date: 2021-04-15

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-24

Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE England

New address: 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Hodge

Change date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-30

Psc name: Steve Hodge

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Griffiths

Notification date: 2020-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-30

Psc name: Kelvin Calder Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Toby Richard Aldrich

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-31

Capital : 2,998.086 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Hodge

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Kelvin Calder Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Griffiths

Appointment date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kelvin Calder Mackenzie

Change date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/06/2019

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John William Duncan

Termination date: 2019-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Legacy

Date: 10 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-10

Capital : 2,255 GBP

Documents

View document PDF

Legacy

Date: 10 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/06/19

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Graham John William Duncan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Toby Richard Aldrich

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Calder Mackenzie

Termination date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: 3 Clifton High Grove Stoke Bishop Bristol BS9 1TU

New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

Change date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith John Sadler

Termination date: 2018-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-04

Officer name: Mr Ashley Calder Mackenzie

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-09

Capital : 2,354 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 07 Dec 2017

Category: Capital

Type: SH01

Capital : 2,003 GBP

Date: 2017-12-07

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 07 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-07

Capital : 1,494 GBP

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-25

Officer name: Mr Kelvin Calder Mackenzie

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Calder Mackenzie

Termination date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith John Sadler

Change date: 2016-01-01

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2015

Action Date: 20 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-20

Capital : 1,306 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

Change date: 2015-03-12

New address: 3 Clifton High Grove Stoke Bishop Bristol BS9 1TU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 1,294.00 GBP

Date: 2014-12-19

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company previous shortened

Date: 03 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Mr Keith John Sadler

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares consolidation

Date: 11 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-19

Documents

View document PDF

Resolution

Date: 11 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 05 Sep 2014

Action Date: 11 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-11

Capital : 1,075 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2014

Action Date: 21 Jul 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-07-21

Documents

View document PDF

Resolution

Date: 05 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-19

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-19

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Mackenzie

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ASPECT FITOUT LTD

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:11491220
Status:ACTIVE
Category:Private Limited Company

CSR IMAGING UK LTD.

CHURCHILL HOUSE COWLEY ROAD,CAMBRIDGE,CB4 0WZ

Number:03863617
Status:ACTIVE
Category:Private Limited Company

LIVTECH SOLUTIONS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:07783101
Status:ACTIVE
Category:Private Limited Company

MSZ FOODS LTD

4 BROADWALK,CRAWLEY,RH10 1HQ

Number:10214546
Status:ACTIVE
Category:Private Limited Company

ROYALL ARCHITECTURE LIMITED

18 BUTTERFIELD DRIVE,CARDIFF,CF23 8NE

Number:10940522
Status:ACTIVE
Category:Private Limited Company

SERVICE WITH A TILE (ANGLIA) LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:10135151
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