- Company Overview for SPACEVAC TECHNOLOGIES LIMITED (08220973)
- Filing history for SPACEVAC TECHNOLOGIES LIMITED (08220973)
- People for SPACEVAC TECHNOLOGIES LIMITED (08220973)
- Charges for SPACEVAC TECHNOLOGIES LIMITED (08220973)
- Insolvency for SPACEVAC TECHNOLOGIES LIMITED (08220973)
- More for SPACEVAC TECHNOLOGIES LIMITED (08220973)
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) |
---|---|---|---|
12 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2016 | 2.24B | Administrator's progress report to 31 August 2016 | |
12 Sep 2016 | 2.35B | Notice of move from Administration to Dissolution on 31 August 2016 | |
07 Apr 2016 | 2.24B | Administrator's progress report to 14 March 2016 | |
07 Apr 2016 | 2.31B | Notice of extension of period of Administration | |
13 Nov 2015 | 2.24B | Administrator's progress report to 6 October 2015 | |
19 Jun 2015 | 2.23B | Result of meeting of creditors | |
08 Jun 2015 | 2.17B | Statement of administrator's proposal | |
26 Apr 2015 | AD01 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 26 April 2015 | |
21 Apr 2015 | 2.12B | Appointment of an administrator | |
24 Mar 2015 | CERTNM |
Company name changed svt group LTD\certificate issued on 24/03/15
|
|
23 Mar 2015 | CERTNM |
Company name changed spacevac technologies LIMITED\certificate issued on 23/03/15
|
|
03 Dec 2014 | CH03 | Secretary's details changed for William Prince on 5 November 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from Unit 62 Rothersthorpe Crescent Rothersthorpe Avenue Ind Estate Northampton NN4 8JD to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Colin Lewis on 5 November 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Scott Pagano as a director on 5 November 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Richard Hugh Costello as a director on 5 November 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr William Stewart Prince on 5 November 2014 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Nov 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | AP01 | Appointment of Mr Colin Lewis as a director on 1 July 2014 | |
22 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
30 Jun 2014 | MR01 | Registration of charge 082209730001 | |
11 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 |