Advanced company searchLink opens in new window

SATLOGIC UK LTD

Company number 06260643

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jul 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
20 Jul 2011 CH01 Director's details changed for Mr Nicholas Charlotte on 20 July 2011
31 May 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Apr 2011 AD01 Registered office address changed from 73a Town Street Armley Leeds West Yorkshire LS12 3HD on 1 April 2011
18 Nov 2010 AD01 Registered office address changed from Yorkshire Bank Chambers, 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 18 November 2010
18 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
18 Jun 2010 AD01 Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 18 June 2010
17 Jun 2010 CH01 Director's details changed for Micheala Louise Lockley on 29 May 2010
17 Jun 2010 CH01 Director's details changed for Nicholas Charlotte on 29 May 2010
17 Jun 2010 CH03 Secretary's details changed for Jacqueline Ann Mcintosh on 29 May 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
28 Jul 2009 287 Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ
19 Jun 2009 288a Director appointed nicholas charlotte
02 Jun 2009 363a Return made up to 29/05/09; full list of members
27 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
01 Sep 2008 363a Return made up to 29/05/08; full list of members
12 May 2008 288a Director appointed micheala louise lockley
12 May 2008 288b Appointment terminated director jamie charlotte
06 Feb 2008 287 Registered office changed on 06/02/08 from: 20 crowtrees crescent rastrick brighouse HD6 3NB