SPEARHEAD INTERNATIONAL GROUP LIMITED

Spearhead International Group Plc Hasse Road Spearhead International Group Plc Hasse Road, Ely, CB7 5UN, England
StatusDISSOLVED
Company No.11385950
CategoryPrivate Limited Company
Incorporated29 May 2018
Age5 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 21 days

SUMMARY

SPEARHEAD INTERNATIONAL GROUP LIMITED is an dissolved private limited company with number 11385950. It was incorporated 5 years, 11 months, 23 days ago, on 29 May 2018 and it was dissolved 1 year, 3 months, 21 days ago, on 31 January 2023. The company address is Spearhead International Group Plc Hasse Road Spearhead International Group Plc Hasse Road, Ely, CB7 5UN, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Richard Michael Kinsey

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Jonathan Andrew Lamont

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH19

Date: 2022-07-28

Capital : 1 EUR

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/07/22

Documents

View document PDF

Resolution

Date: 28 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 13 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 13 Jul 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Lamont

Appointment date: 2022-06-17

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Jun 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 113859500001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Buckeridge

Termination date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-17

Officer name: John Christopher Atkin

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: P&P Spearhead Uk Holdings, Ltd

Change date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Justin Wesley Kern

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: 3 Pioneer Court Chivers Way Histon Cambridge Cambridgeshire CB24 9PT United Kingdom

Change date: 2021-04-22

New address: Spearhead International Group Plc Hasse Road Soham Ely CB7 5UN

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-28

Officer name: Mr John Clegg

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Morgan

Termination date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Oskar Zahn

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113859500001

Charge creation date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: William Dexter Paine Iii

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Michael Curtis Green

Termination date: 2018-05-29

Documents

View document PDF

Incorporation company

Date: 29 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

05655331 LTD

ALLEN HOUSE,SUTTON,SM1 4LA

Number:05655331
Status:LIQUIDATION
Category:Private Limited Company

AJKR JAHAN LIMITED

98 COMMERCIAL ROAD,LONDON,E1 1NU

Number:11329127
Status:ACTIVE
Category:Private Limited Company

OLLIE MILLERS ENGINEERING LIMITED

1ST FLOOR GIBSON HOUSE,TOTTENHAM,N17 0DH

Number:09384401
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SQUEAKY CLEAN TRUCK WASH LIMITED

192 VICTORIA STREET,GRIMSBY,DN31 1NX

Number:06951800
Status:ACTIVE
Category:Private Limited Company

SUPPORT SERVICES TEAM LLP

USN BOLTON ARENA ACCOLOGY SUITE, USN BOLTON ARENA,BOLTON,BL6 6LB

Number:OC425912
Status:ACTIVE
Category:Limited Liability Partnership

THE CROWN & GARTER LLP

NORTH SYDMONTON HOUSE,NEWBURY,RG20 4UL

Number:OC394793
Status:ACTIVE
Category:Limited Liability Partnership

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