- Company Overview for SPRAYTECS TECHNOLOGIES LTD (08767770)
- Filing history for SPRAYTECS TECHNOLOGIES LTD (08767770)
- People for SPRAYTECS TECHNOLOGIES LTD (08767770)
- Insolvency for SPRAYTECS TECHNOLOGIES LTD (08767770)
- More for SPRAYTECS TECHNOLOGIES LTD (08767770)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2020 | CVA4 | Notice of completion of voluntary arrangement | |
14 Jul 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jul 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
04 Apr 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | TM02 | Termination of appointment of Cjb Secretarial Ltd as a secretary on 5 August 2016 | |
23 Jun 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Jun 2016 | AD01 | Registered office address changed from 2nd Floor Whitehall House 41 Whitehall London SW1A 2BY to Maggie O'neill Resource Centre 433 Liverpool Road Huyton Liverpool L36 8HT on 20 June 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
13 Aug 2015 | AA | Micro company accounts made up to 31 December 2014 | |
15 Apr 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
31 Oct 2014 | AD01 | Registered office address changed from 87C St Augustine Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 31 October 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|