Advanced company searchLink opens in new window

SPACE INTERIOR PROJECTS LTD

Company number 04939936

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
29 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
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