- Company Overview for SPECTROSCOPIC INSTRUMENTS EUROPE LTD. (07844008)
- Filing history for SPECTROSCOPIC INSTRUMENTS EUROPE LTD. (07844008)
- People for SPECTROSCOPIC INSTRUMENTS EUROPE LTD. (07844008)
- More for SPECTROSCOPIC INSTRUMENTS EUROPE LTD. (07844008)
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
|
|
22 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
21 Jan 2015 | CERTNM |
Company name changed technology london LTD\certificate issued on 21/01/15
|
|
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
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 |