This company is commonly known as Spfy Limited. The company was founded 11 years ago and was given the registration number 08226370. The firm's registered office is in BUSHEY. You can find them at C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | SPFY LIMITED |
---|---|---|
Company Number | : | 08226370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 September 2012 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Grovehall Road, Bushey, United Kingdom, WD23 2EH | Director | 24 December 2012 | Active |
7-45, Avian Avenue, Curo Park Frogmore, St. Albans, England, AL22FF | Director | 24 September 2012 | Active |
3, Chaucer Grove, Borehamwood, England, WD6 2FF | Director | 16 August 2013 | Active |
Mr Gary Lawrence Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | C/O Libertas, 3 Chandlers House Hampton Mews, Bushey, WD23 1FL |
Nature of control | : |
|
Mr Richard Stewart Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | C/O Libertas, 3 Chandlers House Hampton Mews, Bushey, WD23 1FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-08 | Resolution | Resolution. | Download |
2018-02-06 | Resolution | Resolution. | Download |
2018-01-27 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Capital | Capital return purchase own shares. | Download |
2017-12-06 | Capital | Capital cancellation shares. | Download |
2017-07-04 | Resolution | Resolution. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Document replacement | Second filing of form with form type made up date. | Download |
2016-03-24 | Capital | Capital return purchase own shares. | Download |
2016-02-03 | Capital | Capital allotment shares. | Download |
2016-02-03 | Capital | Capital cancellation shares. | Download |
2016-02-03 | Capital | Capital allotment shares. | Download |
2016-02-03 | Capital | Capital cancellation shares. | Download |
2016-02-03 | Capital | Capital cancellation shares. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.