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

Spire Retail Limited

Documents

Total Documents45
Total Pages224

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off
13 August 2019First Gazette notice for voluntary strike-off
6 August 2019Application to strike the company off the register
23 April 2019Notification of Nigel King as a person with significant control on 6 April 2016
29 March 2019Micro company accounts made up to 30 June 2018
14 June 2018Confirmation statement made on 10 June 2018 with no updates
4 January 2018Unaudited abridged accounts made up to 30 June 2017
4 January 2018Unaudited abridged accounts made up to 30 June 2017
10 July 2017Confirmation statement made on 10 June 2017 with updates
10 July 2017Confirmation statement made on 10 June 2017 with updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
3 March 2016Total exemption small company accounts made up to 30 June 2015
3 March 2016Total exemption small company accounts made up to 30 June 2015
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
7 November 2014All of the property or undertaking has been released from charge 1
7 November 2014All of the property or undertaking has been released from charge 1
23 October 2014Total exemption small company accounts made up to 30 June 2014
23 October 2014Total exemption small company accounts made up to 30 June 2014
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
25 March 2014Total exemption small company accounts made up to 30 June 2013
25 March 2014Total exemption small company accounts made up to 30 June 2013
30 September 2013Registered office address changed from 24 Hockley Lane Wingerworth Chesterfield Derbyshire S42 6QG England on 30 September 2013
30 September 2013Registered office address changed from 24 Hockley Lane Wingerworth Chesterfield Derbyshire S42 6QG England on 30 September 2013
15 July 2013Director's details changed for Mr Nigel David King on 7 June 2013
15 July 2013Registered office address changed from 111 Moorland View Road Chesterfield S40 3DD England on 15 July 2013
15 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
15 July 2013Director's details changed for Mr Nigel David King on 7 June 2013
15 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
15 July 2013Registered office address changed from 111 Moorland View Road Chesterfield S40 3DD England on 15 July 2013
15 July 2013Director's details changed for Mr Nigel David King on 7 June 2013
11 May 2013Registration of charge 076661530002
11 May 2013Registration of charge 076661530002
20 February 2013Total exemption small company accounts made up to 30 June 2012
20 February 2013Total exemption small company accounts made up to 30 June 2012
8 August 2012Annual return made up to 10 June 2012 with a full list of shareholders
8 August 2012Annual return made up to 10 June 2012 with a full list of shareholders
10 August 2011Particulars of a mortgage or charge / charge no: 1
10 August 2011Particulars of a mortgage or charge / charge no: 1
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed