- Company Overview for SPIRIT (DATA CAPTURE) LIMITED (05106838)
- Filing history for SPIRIT (DATA CAPTURE) LIMITED (05106838)
- People for SPIRIT (DATA CAPTURE) LIMITED (05106838)
- Charges for SPIRIT (DATA CAPTURE) LIMITED (05106838)
- More for SPIRIT (DATA CAPTURE) LIMITED (05106838)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
23 Apr 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
02 Apr 2019 | AD01 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to Whitwood Lodge Whitwood Lane Castleford West Yorkshire WF10 5QD on 2 April 2019 | |
22 Mar 2019 | PSC02 | Notification of Renovotec Investments Limited as a person with significant control on 14 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Kevin Stuart Thomas as a person with significant control on 14 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Ebrahim Khadem as a person with significant control on 14 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Richard James Gilliard as a director on 14 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Lance Anthony Bennett as a director on 14 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Kevin Stuart Thomas as a director on 14 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Ebrahim Khadem as a director on 14 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Deborah Jane Khadem as a director on 14 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Katrina Jane Evans as a director on 14 March 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Deborah Jane Khadem as a secretary on 14 March 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Kevin Stuart Thomas on 21 April 2016 | |
24 Apr 2017 | CH01 | Director's details changed for Katrina Jane Evans on 21 April 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|