- Company Overview for SPACE DESIGNS UK LTD (05412659)
- Filing history for SPACE DESIGNS UK LTD (05412659)
- People for SPACE DESIGNS UK LTD (05412659)
- Insolvency for SPACE DESIGNS UK LTD (05412659)
- More for SPACE DESIGNS UK LTD (05412659)
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
|
|
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 |