- Company Overview for SPIKETECH LIMITED (07190750)
- Filing history for SPIKETECH LIMITED (07190750)
- People for SPIKETECH LIMITED (07190750)
- More for SPIKETECH LIMITED (07190750)
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
|
|
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 |