- Company Overview for SPATIAL TECHNOLOGY LIMITED (02320508)
- Filing history for SPATIAL TECHNOLOGY LIMITED (02320508)
- People for SPATIAL TECHNOLOGY LIMITED (02320508)
- Charges for SPATIAL TECHNOLOGY LIMITED (02320508)
- More for SPATIAL TECHNOLOGY LIMITED (02320508)
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
|
|
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
|
|
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
|
|
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 |