Download leads from Nexok and grow your business. Find out more

Spin PR (UK) Ltd

Documents

Total Documents81
Total Pages272

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off
3 December 2019First Gazette notice for voluntary strike-off
26 November 2019Application to strike the company off the register
30 April 2019Micro company accounts made up to 31 July 2018
16 January 2019Confirmation statement made on 16 January 2019 with updates
7 January 2019Cessation of Ann Catherine Evans as a person with significant control on 13 February 2018
7 January 2019Termination of appointment of Ann Catherine Evans as a secretary on 13 February 2018
30 April 2018Micro company accounts made up to 31 July 2017
15 February 2018Notification of Ann Catherine Evans as a person with significant control on 1 March 2017
15 February 2018Confirmation statement made on 13 February 2018 with updates
19 December 2017Registered office address changed from 23-24 the Parade Marlborough Wiltshire SN8 1NE to Crowhill Mildenhall Marlborough SN8 2nd on 19 December 2017
19 December 2017Registered office address changed from 23-24 the Parade Marlborough Wiltshire SN8 1NE to Crowhill Mildenhall Marlborough SN8 2nd on 19 December 2017
28 April 2017Micro company accounts made up to 31 July 2016
28 April 2017Micro company accounts made up to 31 July 2016
15 February 2017Confirmation statement made on 13 February 2017 with updates
15 February 2017Confirmation statement made on 13 February 2017 with updates
29 April 2016Micro company accounts made up to 31 July 2015
29 April 2016Micro company accounts made up to 31 July 2015
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
29 April 2015Total exemption small company accounts made up to 31 July 2014
29 April 2015Total exemption small company accounts made up to 31 July 2014
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
28 April 2014Registered office address changed from Ssi House Fordbrook Business Park Marlborough Road Pewsey Wiltshire SN9 5NU United Kingdom on 28 April 2014
28 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 April 2014Registered office address changed from Ssi House Fordbrook Business Park Marlborough Road Pewsey Wiltshire SN9 5NU United Kingdom on 28 April 2014
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
14 March 2012Secretary's details changed for Ann Catherine Evans on 30 November 2011
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
14 March 2012Secretary's details changed for Ann Catherine Evans on 30 November 2011
14 March 2012Director's details changed for Mr David John Evans on 30 November 2011
14 March 2012Director's details changed for Mr David John Evans on 30 November 2011
1 February 2012Company name changed blood, sweat & tears LTD\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
1 February 2012Company name changed blood, sweat & tears LTD\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
6 October 2011Registered office address changed from 13 Martinsell Green Pewsey Wiltshire SN9 5AT on 6 October 2011
6 October 2011Registered office address changed from 13 Martinsell Green Pewsey Wiltshire SN9 5AT on 6 October 2011
6 October 2011Registered office address changed from 13 Martinsell Green Pewsey Wiltshire SN9 5AT on 6 October 2011
4 May 2011Total exemption small company accounts made up to 31 July 2010
4 May 2011Total exemption small company accounts made up to 31 July 2010
13 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
13 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
22 March 2010Director's details changed for David John Evans on 13 March 2010
22 March 2010Director's details changed for David John Evans on 13 March 2010
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
15 January 2010Total exemption small company accounts made up to 31 July 2009
15 January 2010Total exemption small company accounts made up to 31 July 2009
9 March 2009Return made up to 13/02/09; full list of members
9 March 2009Return made up to 13/02/09; full list of members
8 March 2009Appointment terminated director ann evans
8 March 2009Appointment terminated director ann evans
12 December 2008Total exemption small company accounts made up to 31 July 2008
12 December 2008Total exemption small company accounts made up to 31 July 2008
15 October 2008Accounting reference date extended from 29/02/2008 to 31/07/2008
15 October 2008Accounting reference date extended from 29/02/2008 to 31/07/2008
6 August 2008Director and secretary's change of particulars / ann evans / 01/10/2007
6 August 2008Director's change of particulars / david evans / 01/10/2007
6 August 2008Return made up to 13/02/08; full list of members
6 August 2008Return made up to 13/02/08; full list of members
6 August 2008Director and secretary's change of particulars / ann evans / 01/10/2007
6 August 2008Director's change of particulars / david evans / 01/10/2007
16 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Operate separate dividend policies 15/02/2008
16 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 April 2008Div
16 April 2008Div
16 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Operate separate dividend policies 15/02/2008
16 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
6 November 2007Registered office changed on 06/11/07 from: dave evans 15 clarence street bath BA1 5NS
6 November 2007Registered office changed on 06/11/07 from: dave evans 15 clarence street bath BA1 5NS
13 February 2007Incorporation
13 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing