A SPOKESMAN SAID LIMITED

08355797
1ST FLOOR, 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1AP

Documents

Documents
Date Category Description Pages
13 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Apr 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
29 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
15 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Apr 2021 resolution Resolution 1 Buy now
24 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2020 officers Termination of appointment of director (Toby Richard Aldrich) 1 Buy now
04 Nov 2020 capital Return of Allotment of shares 3 Buy now
31 Oct 2020 officers Appointment of director (Steven Hodge) 2 Buy now
31 Oct 2020 officers Termination of appointment of director (Kelvin Calder Mackenzie) 1 Buy now
31 Oct 2020 officers Appointment of director (Timothy Griffiths) 2 Buy now
19 Oct 2020 accounts Annual Accounts 10 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2019 accounts Annual Accounts 10 Buy now
05 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 05/06/2019 4 Buy now
11 Jul 2019 officers Termination of appointment of director (Graham John William Duncan) 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jun 2019 capital Statement of capital (Section 108) 3 Buy now
10 Jun 2019 insolvency Solvency Statement dated 07/06/19 1 Buy now
10 Jun 2019 resolution Resolution 1 Buy now
03 Jun 2019 officers Appointment of director (Mr Graham John William Duncan) 2 Buy now
22 Nov 2018 officers Appointment of director (Toby Richard Aldrich) 2 Buy now
15 Oct 2018 officers Termination of appointment of director (Ashley Calder Mackenzie) 1 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
22 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 officers Termination of appointment of director (Keith John Sadler) 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2018 officers Appointment of director (Mr Ashley Calder Mackenzie) 2 Buy now
09 Apr 2018 capital Return of Allotment of shares 3 Buy now
03 Apr 2018 capital Return of Allotment of shares 3 Buy now
11 Dec 2017 capital Return of Allotment of shares 4 Buy now
14 Nov 2017 resolution Resolution 1 Buy now
20 Sep 2017 accounts Annual Accounts 9 Buy now
28 Jun 2017 officers Appointment of director (Mr Kelvin Calder Mackenzie) 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 officers Termination of appointment of director (Kelvin Calder Mackenzie) 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 5 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 officers Change of particulars for director (Mr Keith John Sadler) 2 Buy now
03 Dec 2015 capital Return of Allotment of shares 3 Buy now
02 Oct 2015 accounts Annual Accounts 7 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 capital Return of Allotment of shares 4 Buy now
12 Jan 2015 resolution Resolution 41 Buy now
03 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Dec 2014 officers Appointment of director (Mr Keith John Sadler) 3 Buy now
11 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
11 Dec 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Dec 2014 resolution Resolution 3 Buy now
05 Sep 2014 capital Return of Allotment of shares 4 Buy now
05 Sep 2014 capital Return of Allotment of shares 4 Buy now
05 Sep 2014 resolution Resolution 42 Buy now
18 Jun 2014 accounts Annual Accounts 3 Buy now
18 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2014 capital Return of Allotment of shares 4 Buy now
26 Mar 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Mar 2014 resolution Resolution 12 Buy now
10 Mar 2014 accounts Annual Accounts 2 Buy now
07 Feb 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 officers Termination of appointment of director (Ashley Mackenzie) 1 Buy now
21 Aug 2013 officers Appointment of director (Mr Ashley Mackenzie) 2 Buy now
10 Jan 2013 incorporation Incorporation Company 30 Buy now