SPIRITLAND LIMITED
Status | ACTIVE |
Company No. | 09207099 |
Category | Private Limited Company |
Incorporated | 08 Sep 2014 |
Age | 9 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPIRITLAND LIMITED is an active private limited company with number 09207099. It was incorporated 9 years, 8 months, 26 days ago, on 08 September 2014. The company address is 1 Brandon Road, London, N7 9AA, England.
Company Fillings
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-28
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 18 Jul 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 21 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-17
Officer name: Patrick Clayton Malone
Documents
Gazette filings brought up to date
Date: 15 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 09 Dec 2019
Action Date: 28 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-28
Made up date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Change account reference date company previous shortened
Date: 09 Sep 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-29
Made up date: 2018-12-30
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
New address: 1 Brandon Road London N7 9AA
Change date: 2019-04-01
Old address: Unit 1 16-24 Underwood Street London N1 7JQ
Documents
Gazette filings brought up to date
Date: 28 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 14 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-30
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Capital allotment shares
Date: 11 Apr 2017
Action Date: 10 Apr 2017
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2017-04-10
Documents
Capital allotment shares
Date: 10 Apr 2017
Action Date: 07 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-07
Capital : 900 GBP
Documents
Capital allotment shares
Date: 24 Jan 2017
Action Date: 22 Aug 2016
Category: Capital
Type: SH01
Capital : 857.143 GBP
Date: 2016-08-22
Documents
Change account reference date company current extended
Date: 22 Nov 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Capital allotment shares
Date: 18 Aug 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 828.571 GBP
Date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 27 May 2016
Action Date: 04 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-04
Capital : 800.000 GBP
Documents
Capital allotment shares
Date: 26 May 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 685.714 GBP
Documents
Capital allotment shares
Date: 18 May 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-31
Capital : 600.00 GBP
Documents
Capital alter shares subdivision
Date: 03 May 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-31
Documents
Resolution
Date: 28 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
New address: Unit 1 16-24 Underwood Street London N1 7JQ
Old address: Unit 3 16-24 Underwood Street London N1 7JQ United Kingdom
Change date: 2015-09-23
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
New address: Unit 3 16-24 Underwood Street London N1 7JQ
Change date: 2014-10-24
Old address: Flat 5 4 Minerva St London E2 9EH United Kingdom
Documents
Some Companies
113 LANSDOWNE PLACE (HOVE) LIMITED
28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 06024655 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 09580639 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVIGORATE CONSULTING AND BUSINESS MANAGEMENT LIMITED
KINGFISHER HOUSE,CHELMSFORD,CM1 1GU
Number: | 09609897 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMA MANAGEMENT SERVICES LIMITED
68 HIGH STREET,CHESHIRE,CW6 0AT
Number: | 03109099 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORNE HOUSE DARK LANE,LEEDS,WF17 9LW
Number: | OC324944 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 07657880 |
Status: | ACTIVE |
Category: | Private Limited Company |