Advanced company searchLink opens in new window

SPATIAL TECHNOLOGY LIMITED

Company number 02320508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
16 Jun 2016 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 14 June 2016
16 Jun 2016 TM01 Termination of appointment of Jean-Marc Claude Bernard Guillard as a director on 16 February 2016
16 Jun 2016 TM01 Termination of appointment of David Mark Hornsby as a director on 14 June 2016
05 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
27 Aug 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
19 Sep 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
11 Jul 2013 AD01 Registered office address changed from Ground Floor Poseidon House Castle Park Cambridge CB3 0RD on 11 July 2013
24 Jun 2013 CH01 Director's details changed for David Mark Hornsby on 21 June 2013
18 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
20 Feb 2013 AA Full accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
18 Jun 2012 AP01 Appointment of Jean-Marc Claude Bernard Guillard as a director
18 Jun 2012 TM01 Termination of appointment of Hugh Ray Iii as a director
14 Mar 2012 AA Full accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 31 December 2010
04 Oct 2011 AP01 Appointment of Hugh Jefferson Ray Iii as a director
17 Aug 2011 CH01 Director's details changed for Mr Peter Douglas Jackson on 17 August 2011
08 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
24 Nov 2010 AUD Auditor's resignation