SPECIALIST APPOINTMENTS LIMITED

Suite 2, 2nd Floor Phoenix House Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT
StatusDISSOLVED
Company No.09672434
CategoryPrivate Limited Company
Incorporated06 Jul 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 28 days

SUMMARY

SPECIALIST APPOINTMENTS LIMITED is an dissolved private limited company with number 09672434. It was incorporated 8 years, 11 months, 6 days ago, on 06 July 2015 and it was dissolved 4 years, 7 months, 28 days ago, on 15 October 2019. The company address is Suite 2, 2nd Floor Phoenix House Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 11 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: Suite 1, Borough House Marlborough Road Banbury Oxfordshire OX16 5th England

Change date: 2018-01-05

New address: Suite 2, 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 096724340002

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Izabela Cooper

Termination date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Ms Melissa Boyles

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096724340001

Charge creation date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Melissa Boyles

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Izabela Cooper

Appointment date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Izabela Cooper

Cessation date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Izabela Cooper

Termination date: 2017-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melissa Boyles

Notification date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melissa Boyles

Appointment date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Stuart Cooper

Cessation date: 2017-07-24

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Izabela Cooper

Change date: 2017-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

New address: Suite 1, Borough House Marlborough Road Banbury Oxfordshire OX16 5th

Old address: Suite 10, Borough House Marlborough Road Banbury Oxfordshire OX16 5th United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: Duncan Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Incorporation company

Date: 06 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-8 BLUEGATE MEWS RTM COMPANY LIMITED

MONKVILLE HOUSE,LONDON,NW11 0AH

Number:11331544
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANDREWS FAMILY HOLDINGS LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:11260750
Status:ACTIVE
Category:Private Limited Company

BRIAN RAMWELL CLASSIC INTERIORS LIMITED

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:05009731
Status:ACTIVE
Category:Private Limited Company

DOUGLAS BRIDGE CROSS COMMUNITY ASSOCIATION LTD

63/65 CAMUS ROAD,STRABANE,BT82 8QE

Number:NI040069
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FELLAS TAKEAWAY LIMITED

1A ROOKERY STREET,WOLVERHAMPTON,WV11 1UN

Number:08484673
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD INVESTMENTS (UK) LIMITED

HEAD OFFICE, THE BAKEWELL BAKERY UNIT 14,BAKEWELL,DE45 1GS

Number:06706621
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