- Company Overview for SPECTROMICS LIMITED (08971210)
- Filing history for SPECTROMICS LIMITED (08971210)
- People for SPECTROMICS LIMITED (08971210)
- More for SPECTROMICS LIMITED (08971210)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2023 | DS01 | Application to strike the company off the register | |
20 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2023
|
|
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | SH20 | Statement by Directors | |
11 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 11 April 2023
|
|
02 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
09 Sep 2017 | CH01 | Director's details changed for Mr Ronald Neil Butler on 1 September 2017 | |
02 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
11 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from C/O V J Hancock & Co. Ltd the Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG England to The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD on 3 April 2017 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Core Technology Facility 46 Grafton Street Manchester M13 9NT to C/O V J Hancock & Co. Ltd the Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG on 13 June 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|