- Company Overview for SPIRIT TECHNICAL SOLUTIONS LIMITED (09216066)
- Filing history for SPIRIT TECHNICAL SOLUTIONS LIMITED (09216066)
- People for SPIRIT TECHNICAL SOLUTIONS LIMITED (09216066)
- Charges for SPIRIT TECHNICAL SOLUTIONS LIMITED (09216066)
- More for SPIRIT TECHNICAL SOLUTIONS LIMITED (09216066)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2018 | DS01 | Application to strike the company off the register | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Lee Michael Lloyd on 6 September 2018 | |
09 Jul 2018 | MR01 | Registration of charge 092160660001, created on 26 June 2018 | |
04 May 2018 | AD01 | Registered office address changed from 51 the Stream Ditton Aylesford Kent ME20 6AG to 22-24 Aston Road Waterlooville Hampshire PO7 7XJ on 4 May 2018 | |
29 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Lee Michael Lloyd on 4 September 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
06 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
12 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
12 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-12
|