Advanced company searchLink opens in new window

SPIKE AI LTD

Company number 10440659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2023 DS01 Application to strike the company off the register
02 Feb 2023 AA Accounts for a dormant company made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from Tower House Unit 24 Nottingham South & Wilford Industrial Estate Nottingham NG11 7EP England to 70-72 Kingsland Road London Kingsland Road London E2 8DP on 21 October 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
08 Nov 2021 CH01 Director's details changed for Dr Anastasia Sylaidi on 8 November 2021
23 Jul 2021 AA Micro company accounts made up to 31 October 2020
25 Jan 2021 AD01 Registered office address changed from 35 35 Marco Polo Tower 6 Bonnet Street London London E16 2AL United Kingdom to Tower House Unit 24 Nottingham South & Wilford Industrial Estate Nottingham NG11 7EP on 25 January 2021
01 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
27 Oct 2020 AD01 Registered office address changed from 21 Elephant Lane London SE16 4JD England to 35 35 Marco Polo Tower 6 Bonnet Street London London E16 2AL on 27 October 2020
04 Oct 2020 AA Micro company accounts made up to 31 October 2019
10 Aug 2020 TM01 Termination of appointment of Eirini Spyropoulou as a director on 12 March 2020
01 Dec 2019 TM01 Termination of appointment of Pedro Rente Lourenco as a director on 1 December 2019
24 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
14 Oct 2019 TM01 Termination of appointment of Charalambos Konnaris as a director on 14 October 2019
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 AA Unaudited abridged accounts made up to 31 October 2018
25 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 Elephant Lane London SE16 4JD on 25 September 2019
10 Jun 2019 TM01 Termination of appointment of Benedikt Schoenhense as a director on 10 June 2019
13 Jan 2019 AP01 Appointment of Ms Eirini Spyropoulou as a director on 21 October 2018