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

Connor Spicer Limited

Documents

Total Documents15
Total Pages104

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off
7 April 2020First Gazette notice for compulsory strike-off
6 December 2019Director's details changed for Mr Connor Spicer on 5 December 2019
5 December 2019Registered office address changed from Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 3 Radford Way Billericay CM12 0DX on 5 December 2019
12 May 2019Confirmation statement made on 11 April 2019 with no updates
18 December 2018Total exemption full accounts made up to 30 April 2018
14 July 2018Compulsory strike-off action has been discontinued
12 July 2018Confirmation statement made on 11 April 2018 with no updates
3 July 2018First Gazette notice for compulsory strike-off
16 May 2018Registered office address changed from 57 Cromar Way Chelmsford CM1 2QE England to Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 May 2018
15 May 2018Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 57 Cromar Way Chelmsford CM1 2QE on 15 May 2018
31 May 2017Registered office address changed from 1 Broome Road Billericay CM11 1ES United Kingdom to 8 the Lindens Stock Ingatestone CM4 9NH on 31 May 2017
31 May 2017Registered office address changed from 1 Broome Road Billericay CM11 1ES United Kingdom to 8 the Lindens Stock Ingatestone CM4 9NH on 31 May 2017
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 1
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing