SPIRITLESS LTD

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.11155812
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

SPIRITLESS LTD is an active private limited company with number 11155812. It was incorporated 6 years, 4 months, 28 days ago, on 17 January 2018. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Bradley Lever

Termination date: 2023-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Change date: 2023-05-03

New address: 128 City Road London EC1V 2NX

Old address: 128 City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Old address: Kemp House City Road London EC1V 2NX England

Change date: 2022-12-28

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

New address: Kemp House City Road London EC1V 2NX

Old address: Unit 36 Battlers Green Radlett WD7 8PH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2021

Action Date: 25 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-25

Old address: 160 City Road London EC1V 2NX England

New address: Unit 36 Battlers Green Radlett WD7 8PH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Bradley Lever

Change date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Bradley Lever

Change date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2019

Action Date: 12 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-12

New address: 160 City Road London EC1V 2NX

Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Bradley Lever

Change date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Scott Bradley Lever

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Mr Scott Bradley Lever

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mr Scott Bradley Lever

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFB CONSULTING LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:10502728
Status:ACTIVE
Category:Private Limited Company

EAST-WEST PROPERTY DEVELOPMENTS LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09224014
Status:ACTIVE
Category:Private Limited Company

PEOPLE IN ACTION

WHITE LION CHAMBERS,BEDWORTH,

Number:02486564
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PILGRIM TYRES LIMITED

UNIT 66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST

Number:06729950
Status:ACTIVE
Category:Private Limited Company

SADHRA LIMITED

FARM COTTAGE PARK ROAD,SLOUGH,SL2 4PG

Number:06165315
Status:ACTIVE
Category:Private Limited Company

SIMBUS LTD.

9 EAST ROSSDHU DRIVE,HELENSBURGH,G84 7ST

Number:SC423966
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