-
SPERATI BUTTONS AND TRIMMINGS LIMITED - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
Company Information
- Company registration number
- 09465594
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Radian Court
- Knowlhill
- Milton Keynes
- MK5 8PJ 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ UK
Management
- Managing Directors
- SMITH, Nicola Mary
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-02
- Dissolved on
- 2023-08-20
- SIC/NACE
- 46760
Ownership
- Beneficial Owners
- -
- Mrs Nicola Mary Smith
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-04-13
- Last Date: 2020-03-02
-
SPERATI BUTTONS AND TRIMMINGS LIMITED Company Description
- SPERATI BUTTONS AND TRIMMINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09465594. Its current trading status is "closed". It was registered 2015-03-02. It has declared SIC or NACE codes as "46760". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at 1 Radian Court .
Get SPERATI BUTTONS AND TRIMMINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sperati Buttons And Trimmings Limited - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
Did you know? kompany provides original and official company documents for SPERATI BUTTONS AND TRIMMINGS LIMITED 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 2023
-
gazette-dissolved-liquidation (2023-08-20) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-20) - LIQ14
-
resolution (2023-05-20) - RESOLUTIONS
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-17) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-15) - LIQ03
-
liquidation-disclaimer-notice (2021-05-18) - NDISC
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-11) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-05-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-05-06) - 600
-
confirmation-statement-with-no-updates (2020-03-09) - CS01
-
cessation-of-a-person-with-significant-control (2020-03-09) - PSC07
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-13) - TM01
-
termination-secretary-company-with-name-termination-date (2019-12-13) - TM02
-
accounts-with-accounts-type-micro-entity (2019-10-23) - AA
-
confirmation-statement-with-no-updates (2019-03-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-18) - AA
-
confirmation-statement-with-no-updates (2018-03-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-03-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-17) - AA
-
appoint-person-director-company-with-name-date (2016-10-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-09) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-02) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-24) - MR01