SPECTRUM CF LIMITED

110 Cannon Street, London, EC4N 6EU, England
StatusDISSOLVED
Company No.08721300
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 2 months, 4 days

SUMMARY

SPECTRUM CF LIMITED is an dissolved private limited company with number 08721300. It was incorporated 10 years, 9 months, 1 day ago, on 07 October 2013 and it was dissolved 3 years, 2 months, 4 days ago, on 04 May 2021. The company address is 110 Cannon Street, London, EC4N 6EU, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Richard Jones

Appointment date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Stuart French

Appointment date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Davies

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Milne

Termination date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-08

Old address: Abbey Gardens 4 Abbey Street Reading Berkshire RG1 3BA England

New address: 110 Cannon Street London EC4N 6EU

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hareesh Dhand

Termination date: 2021-02-26

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Michael Milne

Cessation date: 2018-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Alan Hatchard

Cessation date: 2018-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Paul Davies

Cessation date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spectrum Corporate Finance Holdings Limited

Notification date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: One Forbury Square the Forbury Reading Berkshire RG1 3BB

New address: Abbey Gardens 4 Abbey Street Reading Berkshire RG1 3BA

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Legacy

Date: 16 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/10/2016

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2017

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 6 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hareesh Dhand

Appointment date: 2016-10-01

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Return

Type: CS01

Description: 07/10/16 Statement of Capital gbp 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-31

Capital : 3.00 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Davies

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 779AA LIMITED\certificate issued on 01/11/13

Documents

View document PDF

Change of name notice

Date: 01 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Alan Hatchard

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BINARY AEON (UK) LTD.

32/9 CASTLE TERRACE,EDINBURGH,EH1 2EL

Number:SC613450
Status:ACTIVE
Category:Private Limited Company

DRUMPULSE EVENTS LTD

WHITLEATHER LODGE BARN WOOLLEY ROAD,HUNTINGDON,PE28 0UD

Number:05583276
Status:ACTIVE
Category:Private Limited Company

ELIOT SUPREME LP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL012035
Status:ACTIVE
Category:Limited Partnership

HAZEL LEE PSYCHICS LTD

65 MERA DRIVE,BEXLEYHEATH,DA7 4JN

Number:11497875
Status:ACTIVE
Category:Private Limited Company

K J HEALTHCARE LTD

1 COVERACK CLOSE,LONDON,N14 4QP

Number:11302007
Status:ACTIVE
Category:Private Limited Company

L&T FREESTYLE LTD

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10960083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source