SPURBEST LIMITED

05713376
SUITE 29 58 ACACIA ROAD LONDON NW8 6AG

Documents

Documents
Date Category Description Pages
11 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Oct 2022 accounts Annual Accounts 7 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2021 accounts Annual Accounts 7 Buy now
24 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 8 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 4 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 4 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 3 Buy now
20 Jun 2016 officers Change of particulars for secretary (Peter Rauscher) 1 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
29 Oct 2015 accounts Annual Accounts 3 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2014 address Change Sail Address Company With Old Address 1 Buy now
12 Mar 2014 officers Change of particulars for secretary (Peter Rauscher) 1 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2013 accounts Annual Accounts 3 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
08 Nov 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
19 Nov 2010 incorporation Memorandum Articles 24 Buy now
19 Nov 2010 resolution Resolution 1 Buy now
13 Oct 2010 accounts Annual Accounts 4 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 officers Termination of appointment of director (Edgar Abele) 1 Buy now
11 May 2010 officers Appointment of director (Mario Horeis) 2 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 address Move Registers To Sail Company 1 Buy now
25 Feb 2010 officers Change of particulars for director (Edgar Abele) 2 Buy now
25 Feb 2010 address Change Sail Address Company 1 Buy now
24 Nov 2009 accounts Annual Accounts 3 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2009 annual-return Return made up to 17/02/09; full list of members 3 Buy now
16 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Jun 2009 officers Director and secretary appointed peter rauscher logged form 2 Buy now
09 Jun 2009 officers Secretary appointed peter rauscher 2 Buy now
09 Jun 2009 officers Appointment terminated secretary cromwell secretarial services LTD 1 Buy now
28 Nov 2008 accounts Annual Accounts 3 Buy now
05 Mar 2008 annual-return Return made up to 17/02/08; full list of members 6 Buy now
12 Nov 2007 accounts Annual Accounts 3 Buy now
21 Jun 2007 accounts Accounting reference date shortened from 28/02/07 to 31/01/07 1 Buy now
16 Mar 2007 annual-return Return made up to 17/02/07; full list of members 2 Buy now
05 Jan 2007 officers Director resigned 1 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
14 Sep 2006 address Registered office changed on 14/09/06 from: suite 164 56 gloucester road london SW7 4UB 1 Buy now
17 Feb 2006 incorporation Incorporation Company 16 Buy now