Spitfire Ams Limited

DataGardener
dissolved

Spitfire Ams Limited

10655346Private Limited With Share Capital

The Manor House, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

07/03/2017

Company Age

9 years

Directors

3

Employees

SIC Code

47910

Risk

Company Overview

Registration, classification & business activity

Spitfire Ams Limited (10655346) is a private limited with share capital incorporated on 07/03/2017 (9 years old) and registered in sheffield, S119PS. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Incorporated 07/03/2017
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:12-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2023
Resolution
Category:Resolution
Date:09-03-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Incorporation Company
Category:Incorporation
Date:07-03-2017

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date31/12/2021
Latest Accounts31/03/2021

Trading Addresses

The Manor House, 260 Ecclesall Road South, Sheffield, S119PSRegistered

Contact

The Manor House, 260 Ecclesall Road South, Sheffield, S119PS