Advanced company searchLink opens in new window

SPECTRUM NANOTECH LTD

Company number 12785413

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2023 TM01 Termination of appointment of Garry Raymond Potticary as a director on 24 March 2023
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
08 Jan 2023 TM01 Termination of appointment of Christopher Boyadji as a director on 8 January 2023
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
15 Sep 2021 PSC07 Cessation of Martin Christopher Hancox as a person with significant control on 2 August 2021
14 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with updates
13 Sep 2021 PSC07 Cessation of Garry Raymond Potticary as a person with significant control on 2 August 2021
13 Sep 2021 PSC07 Cessation of Christopher Boyadji as a person with significant control on 2 August 2021
13 Sep 2021 PSC02 Notification of Spectrum Group Holdings Ltd as a person with significant control on 2 August 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 02/08/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 3
09 Jul 2021 PSC04 Change of details for Mr Garry Raymond Potticary as a person with significant control on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Garry Raymond Potticary on 9 July 2021
07 Apr 2021 AD01 Registered office address changed from 7 Berens Road Shrivenham Swindon Wiltshire SN6 8EG England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 7 April 2021
09 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 7 Berens Road Shrivenham Swindon Wiltshire SN6 8EG on 9 March 2021
17 Feb 2021 AP01 Appointment of Mr Martin Christopher Hancox as a director on 17 February 2021
23 Jan 2021 PSC01 Notification of Martin Christopher Hancox as a person with significant control on 23 January 2021
02 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-02
  • GBP 2