- Company Overview for SPICA POWER LIMITED (09504609)
- Filing history for SPICA POWER LIMITED (09504609)
- People for SPICA POWER LIMITED (09504609)
- More for SPICA POWER LIMITED (09504609)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | DS01 | Application to strike the company off the register | |
03 Mar 2020 | CH01 | Director's details changed for Mr William Edward Kenneth Watts on 27 February 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr William Edward Kenneth Watts as a person with significant control on 27 February 2020 | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
13 Dec 2019 | CH01 | Director's details changed for Mr Stuart Charles Homewood on 1 December 2019 | |
13 Dec 2019 | PSC04 | Change of details for Mr Stuart Charles Homewood as a person with significant control on 1 December 2019 | |
05 Jun 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from Taylers Farmhouse Aldsworth Cheltenham Gloucestershire GL54 3QX to Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN on 15 January 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Stuart Charles Homewood on 31 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr William Edward Kenneth Watts as a director on 27 October 2016 | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Sep 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | AD01 | Registered office address changed from 31 Bathurst Road Cirencester GL7 1SA United Kingdom to Taylers Farmhouse Aldsworth Cheltenham Gloucestershire GL54 3QX on 9 August 2016 | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|