About

Registered Number: 06255898
Date of Incorporation: 22/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 6 months ago)
Registered Address: Npc, 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, CF39 8JU,

 

Spydeberg Vask & Renseri Ltd was established in 2007, it's status is listed as "Dissolved". This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONSETH JOHNSEN, Paal 22 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TEMO LTD 18 April 2008 10 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
TM02 - Termination of appointment of secretary 25 April 2017
AD01 - Change of registered office address 25 April 2017
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 12 January 2016
AD01 - Change of registered office address 15 November 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
AR01 - Annual Return 01 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 27 February 2014
TM02 - Termination of appointment of secretary 10 October 2013
AR01 - Annual Return 10 October 2013
AP04 - Appointment of corporate secretary 09 October 2013
AD01 - Change of registered office address 09 October 2013
DISS40 - Notice of striking-off action discontinued 01 October 2013
AA - Annual Accounts 30 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
225 - Change of Accounting Reference Date 23 January 2009
287 - Change in situation or address of Registered Office 21 November 2008
363s - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.