About

Registered Number: 05780450
Date of Incorporation: 13/04/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: 2 Hoopers Pool, Southwick, Trowbridge, Wiltshire, BA14 9NG,

 

The Spm (Semi Permanent Make Up) Company Ltd was setup in 2006, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Paul Adrian 22 September 2006 - 1
CONWAY, Caroline 13 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Elizabeth 13 April 2006 14 June 2006 1
BEDFORD LEWIS SECRETARIES LIMITED 01 June 2009 07 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DISS16(SOAS) - N/A 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
DISS16(SOAS) - N/A 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 02 February 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
AR01 - Annual Return 07 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
CH01 - Change of particulars for director 07 December 2011
DISS16(SOAS) - N/A 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
TM02 - Termination of appointment of secretary 07 June 2011
AD01 - Change of registered office address 07 June 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
287 - Change in situation or address of Registered Office 01 May 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
287 - Change in situation or address of Registered Office 14 June 2006
225 - Change of Accounting Reference Date 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.