Sprayline Ltd was registered on 18 August 2003 and has its registered office in Bath, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLMOTT, Clive | 01 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORPHEUS CORPORATION LIMITED | 23 February 2009 | 25 July 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2020 | |
DS01 - Striking off application by a company | 19 August 2020 | |
AA - Annual Accounts | 08 June 2020 | |
AA01 - Change of accounting reference date | 04 June 2020 | |
CS01 - N/A | 19 August 2019 | |
AD01 - Change of registered office address | 08 August 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 18 August 2016 | |
TM02 - Termination of appointment of secretary | 02 August 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 31 August 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH04 - Change of particulars for corporate secretary | 17 September 2010 | |
AA - Annual Accounts | 23 June 2010 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 May 2009 | |
287 - Change in situation or address of Registered Office | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 10 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 04 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363a - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 20 June 2005 | |
363s - Annual Return | 12 October 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2003 | |
225 - Change of Accounting Reference Date | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
NEWINC - New incorporation documents | 18 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2003 | Outstanding |
N/A |