- Company Overview for SPACE 2 DESIGN LIMITED (05621678)
- Filing history for SPACE 2 DESIGN LIMITED (05621678)
- People for SPACE 2 DESIGN LIMITED (05621678)
- Charges for SPACE 2 DESIGN LIMITED (05621678)
- More for SPACE 2 DESIGN LIMITED (05621678)
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
|
|
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
|
|
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
|
|
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 |