Advanced company searchLink opens in new window

SPACE DESIGNS UK LTD

Company number 05412659

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)
08 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2010 4.68 Liquidators' statement of receipts and payments to 28 September 2010
08 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2009 AD01 Registered office address changed from Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 18 October 2009
14 Oct 2009 4.20 Statement of affairs with form 4.19
14 Oct 2009 600 Appointment of a voluntary liquidator
14 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-06
27 Sep 2009 287 Registered office changed on 27/09/2009 from 62A emmanuel road balham london SW12 0HP
22 May 2009 363a Return made up to 04/04/09; full list of members
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
31 Oct 2008 88(2) Ad 31/10/08 gbp si 78@1=78 gbp ic 100/178
07 May 2008 363a Return made up to 04/04/08; full list of members
07 May 2008 288b Appointment Terminated Secretary yasar raza
07 May 2008 88(2) Ad 18/02/08 gbp si 99@1=99 gbp ic 1/100
18 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
12 Feb 2008 288a New director appointed
08 May 2007 363a Return made up to 04/04/07; full list of members
17 Nov 2006 AA Total exemption full accounts made up to 30 April 2006
01 Jun 2006 363s Return made up to 04/04/06; full list of members
01 Jun 2006 363(288) Secretary's particulars changed
04 Apr 2005 NEWINC Incorporation