Spar Colchester Ltd was registered on 21 February 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There is only one director listed for this organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VITHANI, Kiran Kumar Jayshi Virjee | 15 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 31 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 29 October 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AD01 - Change of registered office address | 28 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 29 July 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 17 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
TM02 - Termination of appointment of secretary | 11 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
AP03 - Appointment of secretary | 11 May 2011 | |
AP01 - Appointment of director | 11 May 2011 | |
AP01 - Appointment of director | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 20 October 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 01 March 2006 | |
225 - Change of Accounting Reference Date | 28 December 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 02 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
NEWINC - New incorporation documents | 21 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 April 2011 | Outstanding |
N/A |
Legal charge | 18 April 2011 | Outstanding |
N/A |