-
SPRAYTECH HOLDINGS LTD - 1, Kings Avenue, Winchmore Hill, London, United Kingdom
Company Information
- Company registration number
- 09475390
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1
- Kings Avenue
- Winchmore Hill
- London
- N21 3NA 1, Kings Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Managing Directors
- CHARALAMBOUS, Charalambos
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-06
- Dissolved on
- 2020-12-08
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Charalambos Charalambous
- Mrs Anna Charalambous
- Spraytech Coachworks Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2020-03-20
- Last Date: 2019-03-06
-
SPRAYTECH HOLDINGS LTD Company Description
- SPRAYTECH HOLDINGS LTD is a ltd registered in United Kingdom with the Company reg no 09475390. Its current trading status is "closed". It was registered 2015-03-06. It has declared SIC or NACE codes as "64209". It has 1 director It can be contacted at 1 .
Get SPRAYTECH HOLDINGS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spraytech Holdings Ltd - 1, Kings Avenue, Winchmore Hill, London, United Kingdom
Did you know? kompany provides original and official company documents for SPRAYTECH HOLDINGS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-09-08) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-07-03) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-07-03) - 600
-
resolution (2019-07-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
change-account-reference-date-company-previous-shortened (2019-06-25) - AA01
-
mortgage-satisfy-charge-full (2019-05-10) - MR04
-
confirmation-statement-with-updates (2019-03-26) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-26) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-26) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-04) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-03-20) - CS01
-
notification-of-a-person-with-significant-control (2018-03-20) - PSC01
-
change-to-a-person-with-significant-control (2018-03-20) - PSC04
-
capital-alter-shares-subdivision (2018-02-14) - SH02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-30) - AA
-
confirmation-statement-with-updates (2017-03-21) - CS01
-
change-person-director-company-with-change-date (2017-03-09) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
change-account-reference-date-company-previous-shortened (2016-12-01) - AA01
-
gazette-filings-brought-up-to-date (2016-07-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-01) - AR01
-
capital-allotment-shares (2016-07-01) - SH01
-
gazette-notice-compulsory (2016-06-28) - GAZ1
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-16) - MR01
-
incorporation-company (2015-03-06) - NEWINC