SPIRIT ENERGY WOS LIMITED

1st Floor 20 Kingston Road, Staines-Upon-Thames, TW18 4LG, England
StatusDISSOLVED
Company No.11485916
CategoryPrivate Limited Company
Incorporated26 Jul 2018
Age5 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 18 days

SUMMARY

SPIRIT ENERGY WOS LIMITED is an dissolved private limited company with number 11485916. It was incorporated 5 years, 10 months, 15 days ago, on 26 July 2018 and it was dissolved 3 years, 8 months, 18 days ago, on 22 September 2020. The company address is 1st Floor 20 Kingston Road, Staines-upon-thames, TW18 4LG, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-30

Psc name: Spirit Energy Resources Limited

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Capital

Type: SH19

Date: 2020-02-04

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/01/20

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Mcculloch

Change date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Daryl Le Poidevin

Termination date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Macleod

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Daryl Le Poidevin

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Gerald Martin Harrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Centrica Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-29

Officer name: Mrs Nicola Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Neil James Mcculloch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG

Change date: 2019-02-06

Old address: Millstream Maidenhead Road Windsor Berkshire SL4 5GD

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-03

Psc name: Spirit Energy Resources Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-03

Psc name: Hurricane Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robert Platt

Termination date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Martin Harrison

Appointment date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Daryl Le Poidevin

Appointment date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Macleod

Appointment date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

New address: Millstream Maidenhead Road Windsor Berkshire SL4 5GD

Old address: Ground Floor the Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Centrica Secretaries Limited

Appointment date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clive Trice

Termination date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Milburn Macdonald Stobie

Termination date: 2018-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Joel Jankes

Termination date: 2018-09-03

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA WORLDWIDE LETTINGS LIMITED

168A LORD STREET,SOUTHPORT,PR9 0QA

Number:05582408
Status:ACTIVE
Category:Private Limited Company

CONTRACT VALIDATION SUPPORT LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06205438
Status:ACTIVE
Category:Private Limited Company

HAPPY INSPIRATIONS LIMITED

91 CAPMARTIN ROAD,COVENTRY,CV6 3FW

Number:10407615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARTYCULAR LTD

195 ABBOTTS DRIVE,MIDDLESEX,HA0 3SH

Number:05409315
Status:ACTIVE
Category:Private Limited Company

PROELIOS LIMITED

63 BRADFORD STREET,BRAINTREE,CM7 9AT

Number:08144904
Status:ACTIVE
Category:Private Limited Company

SOURCENG SOLUTIONS LIMITED

16 LYNWOOD CLOSE,WOKING,GU21 5TJ

Number:09043654
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