Advanced company searchLink opens in new window

SPACE 2 DESIGN LIMITED

Company number 05621678

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
02 Aug 2016 TM01 Termination of appointment of Jan Nils Bjernfalk as a director on 1 July 2016
02 Aug 2016 TM02 Termination of appointment of Jan Nils Bjernfalk as a secretary on 1 July 2016
18 May 2016 AD01 Registered office address changed from 58 Lyford Road London SW18 3JJ to 8 Freestone Yard Old Bath Road Colnbrook Slough SL3 0HY on 18 May 2016
10 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
10 Jan 2014 CH01 Director's details changed for Lynne Reid on 1 December 2012
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Jul 2013 AD01 Registered office address changed from Argon House Argon Mews London SW6 1BJ United Kingdom on 29 July 2013
05 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
15 Nov 2010 AA Total exemption full accounts made up to 30 November 2009
04 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Jan Nils Bjernfalk on 14 November 2009
03 Dec 2009 CH01 Director's details changed for Lynne Reid on 14 November 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Feb 2009 287 Registered office changed on 11/02/2009 from 34 berrymead road chiswick london W4 5JD