SPIRITLAND LIMITED

1 Brandon Road, London, N7 9AA, England
StatusACTIVE
Company No.09207099
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-07

Capital : 900 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-31

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

113 LANSDOWNE PLACE (HOVE) LIMITED

28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR

Number:06024655
Status:ACTIVE
Category:Private Limited Company

HERELLE MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:09580639
Status:ACTIVE
Category:Private Limited Company
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

OPUS ONE LLP

HAWTHORNE HOUSE DARK LANE,LEEDS,WF17 9LW

Number:OC324944
Status:ACTIVE
Category:Limited Liability Partnership

SAVE ON SUPPLIES LTD

THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH

Number:07657880
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