- Company Overview for SPACE INTERIOR PROJECTS LTD (04939936)
- Filing history for SPACE INTERIOR PROJECTS LTD (04939936)
- People for SPACE INTERIOR PROJECTS LTD (04939936)
- More for SPACE INTERIOR PROJECTS LTD (04939936)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
04 Dec 2013 | AD01 | Registered office address changed from Notaries House Chapel Street Exeter Devon EX1 1AJ on 4 December 2013 | |
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
22 Nov 2013 | CERTNM |
Company name changed hydon homes LTD\certificate issued on 22/11/13
|
|
29 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
23 Apr 2013 | AD01 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 23 April 2013 | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
10 Nov 2011 | CH03 | Secretary's details changed for Mrs Rachel Delia Wadsworth on 1 August 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Mr Timothy Murray Wadsworth on 1 August 2011 | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
14 Feb 2011 | CH01 | Director's details changed for Mr Timothy Murray Wadsworth on 14 January 2011 | |
14 Feb 2011 | CH03 | Secretary's details changed for Rachel Delia Wadsworth on 14 January 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Timothy Murray Wadsworth on 1 May 2010 | |
16 Nov 2010 | CH03 | Secretary's details changed for Rachel Delia Wadsworth on 1 May 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 28 October 2010 | |
06 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Timothy Murray Wadsworth on 1 October 2009 |