About

Registered Number: 06011782
Date of Incorporation: 28/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 5 East Cut Through, New Covent Garden, London, SW8 5JB

 

Founded in 2006, Sprayfinish Ltd are based in London, it's status at Companies House is "Active". There is one director listed as Borowiec, Jaroslaw Marceli for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOROWIEC, Jaroslaw Marceli 01 November 2007 05 January 2011 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
CS01 - N/A 27 December 2018
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 08 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 05 December 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 March 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 11 October 2011
TM02 - Termination of appointment of secretary 16 March 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 30 December 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363s - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
225 - Change of Accounting Reference Date 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.