SPEARSEC LTD.

Suite 1 Liberty House Suite 1 Liberty House, Bristol, BS3 2ST, United Kingdom
StatusDISSOLVED
Company No.09993839
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 9 days

SUMMARY

SPEARSEC LTD. is an dissolved private limited company with number 09993839. It was incorporated 8 years, 3 months, 11 days ago, on 09 February 2016 and it was dissolved 4 years, 11 months, 9 days ago, on 11 June 2019. The company address is Suite 1 Liberty House Suite 1 Liberty House, Bristol, BS3 2ST, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

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

Officer name: Mr David Leslie Marcham

Appointment date: 2017-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

New address: Suite 1 Liberty House South Liberty Lane Bristol BS3 2st

Old address: International House Barking Road London E13 9PJ England

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Hollister

Cessation date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: William Paul Laham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: International House Barking Road London E13 9PJ

Change date: 2017-03-13

Old address: 3 Bois Avenue Amersham HP6 5NS England

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 19 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-19

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 29 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-29

Capital : 872 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr. William Paul Laham

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-23

Officer name: Ji Hoon Myung

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

New address: 3 Bois Avenue Amersham HP6 5NS

Old address: Flat 1001 9 Steedman Street London SE17 3BA England

Change date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-23

Officer name: Timothy Lonsdale

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr. Ji-Hoon Myung

Change date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

Old address: Flat 1001 Steedman Street London SE17 3BA United Kingdom

New address: Flat 1001 9 Steedman Street London SE17 3BA

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIR JEWELLERY LIMITED

8 BENTHAM ROAD,BRIGHTON,BN2 9XD

Number:11479632
Status:ACTIVE
Category:Private Limited Company

LINFORD CIVIL ENGINEERING LTD

102 MARTON ROAD,BRIDLINGTON,YO16 7PT

Number:10878193
Status:ACTIVE
Category:Private Limited Company

MARCOS ENTERPRISE 1 LIMITED

30 FISHERMEAD BOULEVARD,MILTON KEYNES,MK6 2AH

Number:11622664
Status:ACTIVE
Category:Private Limited Company

MEDWAY CARES

MCH HOUSE BAILEY DRIVE,GILLINGHAM,ME8 0PZ

Number:07807784
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RNP CONSULTANCY LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10740507
Status:ACTIVE
Category:Private Limited Company

STOIRM LTD.

GLASCHOINE HOUSE,CAIRNDOW,PA26 8BN

Number:SC552708
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