- Company Overview for SATLOGIC UK LTD (06260643)
- Filing history for SATLOGIC UK LTD (06260643)
- People for SATLOGIC UK LTD (06260643)
- More for SATLOGIC UK LTD (06260643)
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
|
|
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 |