SPOON GROUP LTD

  • Company statusliquidation
  • Company No07100111
  • Age15 years 7 months Incorporated 9 December 2009
  • Officers1

Address

Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

SPOON GROUP LTD is an liquidation company incorporated on 9 December 2009 and based in Orpington, Kent. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    32300 Manufacture of sports goods, 32990 Other manufacturing n.e.c.

  • Accounts

    Available to 31 December 2023. Next accounts due by 30 September 2024

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 Months Ago on 09 Jan 2025

Liquidation Voluntary Statement Of Affairs

6 Months Ago on 09 Jan 2025

Liquidation Voluntary Appointment Of Liquidator

6 Months Ago on 09 Jan 2025

Resolution

6 Months Ago on 09 Jan 2025

Gazette Notice Compulsory

7 Months Ago on 10 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 02 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 29 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 29 Nov 2023

Gazette Filings Brought Up To Date

1 Year Ago on 29 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 28 Nov 2023

Gazette Notice Compulsory

1 Year Ago on 28 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 27 Nov 2023

Change Person Director Company With Change Date

1 Year Ago on 27 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 27 Nov 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 27 Nov 2023

Mortgage Satisfy Charge Full

2 Years Ago on 14 May 2023

Notification Of A Person With Significant Control Statement

2 Years Ago on 02 May 2023

Confirmation Statement With No Updates

2 Years Ago on 12 Apr 2023

Cessation Of A Person With Significant Control

2 Years Ago on 11 Apr 2023

Cessation Of A Person With Significant Control

2 Years Ago on 11 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 23 Sep 2022

Confirmation Statement With Updates

3 Years Ago on 13 Apr 2022

Second Filing Capital Allotment Shares

3 Years Ago on 18 Mar 2022

Second Filing Capital Allotment Shares

3 Years Ago on 09 Mar 2022

Resolution

3 Years Ago on 02 Mar 2022

People

Officers1

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CARR, Andrewdirector Jul 198014 Jul 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andrew Bonsall Jul 197631 Jan 2020
Mr Christopher Paul Houghton Dec 197828 Feb 2019
Mr Henry Wyndham Furniss Nov 197406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.