SPENCER ROMSLEY LIMITED: Filings
Overview
| Company Name | SPENCER ROMSLEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08729949 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SPENCER ROMSLEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to Kings Court School Road Office 11 Birmingham B28 8JG on May 23, 2018 | 1 pages | AD01 | ||
Change of details for Mrs Irem Mir as a person with significant control on May 17, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mrs Irem Mir on May 17, 2018 | 2 pages | CH01 | ||
Termination of appointment of James Douglas Turner as a director on May 17, 2018 | 1 pages | TM01 | ||
Cessation of Granville John Turner as a person with significant control on May 17, 2018 | 1 pages | PSC07 | ||
Cessation of James Douglas Turner as a person with significant control on May 17, 2018 | 1 pages | PSC07 | ||
Cessation of Turner Little Company Nominees Limited as a person with significant control on May 17, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on May 17, 2018 | 1 pages | TM02 | ||
Notification of Irem Mir as a person with significant control on May 17, 2018 | 2 pages | PSC01 | ||
Appointment of Mrs Irem Mir as a director on May 17, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Mr Granville John Turner as a person with significant control on May 26, 2017 | 2 pages | PSC04 | ||
Change of details for Mr James Douglas Turner as a person with significant control on May 26, 2017 | 2 pages | PSC04 | ||
Change of details for Turner Little Company Nominees Limited as a person with significant control on May 26, 2017 | 2 pages | PSC05 | ||
Secretary's details changed for Turner Little Company Secretaries Limited on May 26, 2017 | 1 pages | CH04 | ||
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on Aug 23, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2016 with updates | 7 pages | CS01 | ||
Termination of appointment of Turner Little Company Nominees Limited as a director on Apr 22, 2016 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||
Termination of appointment of Robin Allan as a director on Oct 13, 2015 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0