Advanced company searchLink opens in new window

SPACE SHUFFLE LIMITED

Company number 04075405

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES13 ‐ Resign secretary 31/01/2008
23 Feb 2009 363a Return made up to 18/09/08; full list of members
23 Feb 2009 288b Appointment terminated secretary tracey rayfield