SPEMBLY WORKS RESIDENTS ASSOCIATION LIMITED

06771466
C/O BEGBIES TRAYNOR,29TH FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
22 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
06 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
23 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Apr 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
18 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
18 Feb 2021 resolution Resolution 1 Buy now
07 Dec 2020 officers Termination of appointment of director (Attaullah Shaeri-Saisan) 1 Buy now
30 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2020 officers Appointment of director (Mrs Rosemary Carol Ings) 2 Buy now
22 Sep 2020 officers Appointment of director (Mr Attaullah Shaeri-Saisan) 2 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 officers Appointment of director (Mr Andrew Philip Christie) 2 Buy now
22 Sep 2020 officers Appointment of director (Mr Samuel Low) 2 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2020 officers Termination of appointment of director (Christopher Michael Poole) 1 Buy now
10 Sep 2020 officers Termination of appointment of director (Raymond Lancaster) 1 Buy now
10 Sep 2020 officers Termination of appointment of director (Ian Johnstone) 1 Buy now
10 Sep 2020 officers Termination of appointment of director (Dirk William Jongeneel) 1 Buy now
08 Sep 2020 officers Termination of appointment of director (Spembly 6 Limited) 1 Buy now
03 Mar 2020 officers Change of particulars for director (Mr Dirk William Jongeneel) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Dirk William Jongeneel) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Ian Johnstone) 2 Buy now
11 Feb 2020 officers Termination of appointment of director (Attaullah Shaeri-Saisan) 1 Buy now
11 Feb 2020 officers Termination of appointment of director (Andrew Philip Christie) 1 Buy now
11 Feb 2020 officers Termination of appointment of director (Samuel Low) 1 Buy now
06 Feb 2020 officers Change of particulars for corporate director (Spembly 6 Ltd) 1 Buy now
24 Jan 2020 officers Termination of appointment of director (Spembly 23 Limited) 1 Buy now
24 Jan 2020 officers Appointment of corporate director (Spembly 6 Ltd) 2 Buy now
24 Jan 2020 accounts Annual Accounts 6 Buy now
23 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2020 officers Appointment of director (Mr Attaullah Shaeri-Saisan) 2 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2019 officers Appointment of director (Mr Andrew Philip Christie) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Ian Ross Johnstone) 1 Buy now
20 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2019 officers Appointment of director (Mr Samuel Low) 2 Buy now
20 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Dirk William Jongeneel) 1 Buy now
16 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Dec 2019 officers Appointment of corporate director (Spembly 23 Limited) 2 Buy now
11 Dec 2019 officers Termination of appointment of secretary (Tracy Marion O'toole) 1 Buy now
11 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2019 officers Appointment of director (Christopher Michael Poole) 2 Buy now
08 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2019 officers Appointment of director (Lord Raymond Lancaster) 2 Buy now
25 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2019 officers Termination of appointment of director (Keith Walter Edwards) 1 Buy now
26 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 accounts Annual Accounts 6 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 officers Change of particulars for director (Keith Walter Edwards) 2 Buy now
20 Oct 2017 accounts Annual Accounts 7 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Dec 2016 officers Change of particulars for secretary (Mrs Tracy Marion O'toole) 1 Buy now
01 Dec 2016 accounts Annual Accounts 3 Buy now
12 Aug 2016 officers Change of particulars for director (Mr Dirk William Jongeneel) 2 Buy now
12 Aug 2016 officers Change of particulars for director (Mr Ian Ross Johnstone) 2 Buy now
12 Aug 2016 officers Change of particulars for director (Keith Walter Edwards) 2 Buy now
12 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2016 officers Appointment of secretary (Mrs Tracy Marion O'toole) 2 Buy now
12 Aug 2016 officers Termination of appointment of secretary (Heather Mitchell) 1 Buy now
13 May 2016 officers Appointment of director (Mr Dirk William Jongeneel) 2 Buy now
31 Dec 2015 annual-return Annual Return 5 Buy now
15 Oct 2015 accounts Annual Accounts 3 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
12 Dec 2014 accounts Annual Accounts 3 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 officers Change of particulars for secretary (Heather Mitchell) 1 Buy now
31 Dec 2013 officers Change of particulars for director (Mr Ian Ross Johnstone) 2 Buy now
13 Nov 2013 accounts Annual Accounts 3 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 2 Buy now
28 Dec 2011 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 2 Buy now
08 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 capital Return of Allotment of shares 3 Buy now
09 Sep 2010 accounts Annual Accounts 2 Buy now
09 Mar 2010 officers Appointment of director (Mr Ian Ross Johnstone) 2 Buy now
28 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Feb 2010 officers Termination of appointment of director (Mark Nicolson) 1 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Mark Nicolson) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Keith Walter Edwards) 2 Buy now
13 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2009 officers Director appointed mark nicolson 1 Buy now
06 Jun 2009 officers Director appointed keith walter edwards 1 Buy now
05 Jun 2009 officers Secretary appointed heather jane mitchell 1 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england 1 Buy now
05 Jun 2009 officers Appointment terminated director john cowdry 1 Buy now