Advanced company searchLink opens in new window

SPIKETECH LIMITED

Company number 07190750

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2014 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014
16 Oct 2014 AD01 Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH England to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 16 October 2014
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2014 DS01 Application to strike the company off the register
16 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 CH01 Director's details changed for Mr Peter John Milligan on 20 December 2013
15 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Mr Peter John Milligan on 24 April 2012
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
16 Mar 2010 NEWINC Incorporation