• UK
  • THE SPRAYSHOP (SOUTHERN) LIMITED - KAY JOHNSON GEE CORPORATE RECOVERY SERVICE, 1 City Road East, Manchester, M15 4PN, United Kingdom

Company Information

Company registration number
08322636
Company Status
CLOSED
Country
United Kingdom
Registered Address
KAY JOHNSON GEE CORPORATE RECOVERY SERVICE
1 City Road East
Manchester
M15 4PN
KAY JOHNSON GEE CORPORATE RECOVERY SERVICE, 1 City Road East, Manchester, M15 4PN UK

Management

Managing Directors
GREGG, Paul Michael Colin
GREGG, Samantha Bridget

Company Details

Type of Business
ltd
Incorporated
2012-12-07
Dissolved on
2020-07-16
SIC/NACE
43341

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date:

THE SPRAYSHOP (SOUTHERN) LIMITED Company Description

THE SPRAYSHOP (SOUTHERN) LIMITED is a ltd registered in United Kingdom with the Company reg no 08322636. Its current trading status is "closed". It was registered 2012-12-07. It has declared SIC or NACE codes as "43341". It has 2 directors It can be contacted at Kay Johnson Gee Corporate Recovery Service .
More information

Get THE SPRAYSHOP (SOUTHERN) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: The Sprayshop (Southern) Limited - KAY JOHNSON GEE CORPORATE RECOVERY SERVICE, 1 City Road East, Manchester, M15 4PN, United Kingdom

Did you know? kompany provides original and official company documents for THE SPRAYSHOP (SOUTHERN) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-07-16) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-04-16) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-25) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-04) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-06-15) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-04-28) - 4.68

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-04-15) - 600

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2016-04-15) - LIQ MISC OC

    Add to Cart
     
  • liquidation-voluntary-cease-to-act-as-liquidator (2016-04-15) - 4.40

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-07-30) - 4.68

    Add to Cart
     
  • liquidation-voluntary-cease-to-act-as-liquidator (2015-07-13) - 4.40

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-07-13) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-08-22) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2014-08-21) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2014-08-21) - 600

    Add to Cart
     
  • resolution (2014-08-21) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01

    Add to Cart
     
  • legacy (2013-02-19) - MG01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-02-13) - AP01

    Add to Cart
     
  • incorporation-company (2012-12-07) - NEWINC

    Add to Cart
     

expand_less