About

Registered Number: 05129514
Date of Incorporation: 17/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 29 Spencer Street, Birmingham, B18 6DL

 

Spencer Street Holdings Ltd was established in 2004, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 30 September 2018
DISS40 - Notice of striking-off action discontinued 25 November 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 22 November 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 28 July 2017
AA01 - Change of accounting reference date 29 April 2017
DISS40 - Notice of striking-off action discontinued 21 September 2016
AR01 - Annual Return 20 September 2016
CH02 - Change of particulars for corporate director 20 September 2016
CH04 - Change of particulars for corporate secretary 20 September 2016
CS01 - N/A 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 30 April 2016
DISS40 - Notice of striking-off action discontinued 17 September 2015
AR01 - Annual Return 16 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 08 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
CH02 - Change of particulars for corporate director 20 July 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 15 March 2006
CERTNM - Change of name certificate 15 August 2005
363s - Annual Return 24 June 2005
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
225 - Change of Accounting Reference Date 23 July 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.