Advanced company searchLink opens in new window

SPIDERCLOUD WIRELESS LIMITED

Company number 06473312

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
24 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
20 Jan 2020 CH01 Director's details changed for Mr Thomas Scott on 20 January 2020
20 Jan 2020 CH01 Director's details changed for Ms Theresa Louisa Mccarthy on 20 January 2020
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 30 June 2018
18 Oct 2019 RT01 Administrative restoration application
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
28 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
01 Jun 2018 AD01 Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to Elwy House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XD on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Michael Gallagher as a director on 21 May 2018
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 CS01 Confirmation statement made on 15 January 2018 with updates
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 AA Accounts for a small company made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,100
23 Oct 2015 AA Accounts for a small company made up to 31 December 2014
28 Sep 2015 TM02 Termination of appointment of Griffins Secretaries Limited as a secretary on 1 November 2014