SPECTRALEGAL LIMITED

Gable House Gable House, London, N3 3LF, United Kingdom
StatusDISSOLVED
Company No.09331538
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 4 days

SUMMARY

SPECTRALEGAL LIMITED is an dissolved private limited company with number 09331538. It was incorporated 9 years, 6 months, 19 days ago, on 27 November 2014 and it was dissolved 6 months, 4 days ago, on 12 December 2023. The company address is Gable House Gable House, London, N3 3LF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: John Paul Rossos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Rossos

Change date: 2022-02-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-22

Psc name: Mr John Paul Rossos

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Rossos

Change date: 2021-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Rossos

Appointment date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: John Lucas-Tooth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

New address: Gable House 239 Regents Park Road London N3 3LF

Change date: 2019-03-25

Old address: University House 11-13 Lower Grosvenor Place London SW1W 0EX

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-10

Officer name: Sir John Lucas-Tooth Bt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: David George Knowles

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093315380001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 08 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-08

Charge number: 093315380001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 08 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093315380002

Charge creation date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-31

New address: University House 11-13 Lower Grosvenor Place London SW1W 0EX

Old address: 79 Knightsbridge London SW1X 7RB England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Knowles

Appointment date: 2014-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-27

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Richard Michael Bursby

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2014

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Change date: 2014-11-28

New address: 79 Knightsbridge London SW1X 7RB

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: James Robin Penturn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPRESS CATERING EQUIPMENT LIMITED

62 CHORLEY NEW ROAD,BOLTON,BL1 4BY

Number:08961975
Status:ACTIVE
Category:Private Limited Company

INFOGAIN SOLUTIONS LIMITED

MILLBANK TOWER CITIBASE,LONDON,SW1P 4QP

Number:03624322
Status:ACTIVE
Category:Private Limited Company

L.C.L. CONSTRUCTION LIMITED

48 RYDAL ROAD,ROSSENDALE,BB4 4EE

Number:04965366
Status:ACTIVE
Category:Private Limited Company

LONE STAR MANAGEMENT SERVICES LLP

10 CASTLE MEWS,WEYBRIDGE,KT13 9QY

Number:OC322147
Status:ACTIVE
Category:Limited Liability Partnership

PARK HOUSE BARN LIMITED

PARK HOUSE FARM,MILNTHORPE,LA7 7EB

Number:08117355
Status:ACTIVE
Category:Private Limited Company

RICHARD NORMAN ASSOCIATES LTD

22 FRIARS STREET,SUFFOLK,CO10 2AA

Number:05444035
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