SPOOM LIMITED
Status | LIQUIDATION |
Company No. | 09991023 |
Category | Private Limited Company |
Incorporated | 05 Feb 2016 |
Age | 8 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPOOM LIMITED is an liquidation private limited company with number 09991023. It was incorporated 8 years, 3 months, 26 days ago, on 05 February 2016. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2023
Action Date: 21 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-21
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-30
Old address: Units U & X Daneholes Roundabout Stanford Road Grays Essex RM16 2XE England
New address: Olympia House Armitage Road London NW11 8RQ
Documents
Liquidation voluntary statement of affairs
Date: 30 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr John Ernest Smith
Documents
Change person secretary company with change date
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-01
Officer name: Mr John Ernest Smith
Documents
Change person secretary company with change date
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-01
Officer name: Mr John Ernest Smith
Documents
Change person secretary company with change date
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Ernest Smith
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Ernest Smith
Change date: 2018-03-01
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
New address: Units U & X Daneholes Roundabout Stanford Road Grays Essex RM16 2XE
Old address: Units U&V Daneholes Roundabout Stanford Road Grays Essex RM16 2XE England
Change date: 2017-02-06
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
New address: Units U&V Daneholes Roundabout Stanford Road Grays Essex RM16 2XE
Change date: 2016-07-01
Old address: Buzzard Creek Industrial Estate Unit 6-8, River Road Barking, Essex IG11 0EL England
Documents
Some Companies
DICKIE & MOORE DEVELOPMENTS LIMITED
BUSINESS CENTRE HILLHOUSE BUSINESS PARK,THORNTON-CLEVELEYS,FY5 4QD
Number: | 11263399 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,CROOK,DL15 9ED
Number: | 10842022 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMHAM WATERMILL MANAGEMENT LIMITED
ELMHAM MILL,NORTH ELMHAM,NR20 5HN
Number: | 04274365 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SWAFFHAM COURT,CHADWELL HEATH,RM6 4UB
Number: | 11299637 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW WORLD PRIVATE EQUITY PARTNERS LLP
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | OC352429 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
483 GREEN LANES, SUITE 50,LONDON,N13 4BS
Number: | 09395076 |
Status: | ACTIVE |
Category: | Private Limited Company |