- Company Overview for SPACE SHUFFLE LIMITED (04075405)
- Filing history for SPACE SHUFFLE LIMITED (04075405)
- People for SPACE SHUFFLE LIMITED (04075405)
- Insolvency for SPACE SHUFFLE LIMITED (04075405)
- More for SPACE SHUFFLE LIMITED (04075405)
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) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2014 | |
30 Dec 2013 | AD01 | Registered office address changed from the Apple Barn, Brogdale Farm Brogdale Road Ospringe Faversham Kent ME13 8XZ England on 30 December 2013 | |
24 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Oct 2012 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-10-14
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | TM01 | Termination of appointment of Wayne Murray as a director | |
05 Dec 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Patrick Nigel Bryan Kennedy Sanigar on 1 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Wayne Murray on 1 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Melena Kay Kennedy Sanigar on 1 September 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 May 2010 | TM01 | Termination of appointment of Kerry Murray as a director | |
11 Feb 2010 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
11 Feb 2010 | AD01 | Registered office address changed from Unit D3 Eurolink Commercial Park Bonham Drive Sittingbourne ME10 3RX on 11 February 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2009 | 363a | Return made up to 18/09/08; full list of members | |
23 Feb 2009 | 288b | Appointment terminated secretary tracey rayfield |