Advanced company searchLink opens in new window

SPECTROSCOPIC INSTRUMENTS EUROPE LTD.

Company number 07844008

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 AA Unaudited abridged accounts made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
18 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
30 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
15 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
02 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Feb 2017 AP01 Appointment of Mr Edmar Garcia Balingit as a director on 1 February 2017
08 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
06 Feb 2017 TM01 Termination of appointment of Frank Cross as a director on 1 February 2017
06 Feb 2017 AD01 Registered office address changed from 103 Church Hill London E17 3BD to Office Q 35a Astbury Road London SE15 2NL on 6 February 2017
17 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
21 Jan 2015 CERTNM Company name changed technology london LTD\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 999
15 Jan 2015 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Edwina Coales as a director on 15 January 2015
15 Jan 2015 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 103 Church Hill London E17 3BD on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Nominee Director Ltd as a director on 15 January 2015
15 Jan 2015 AP01 Appointment of Mr Frank Cross as a director on 15 January 2015