Advanced company searchLink opens in new window

STUDENT SPACE LIMITED

Company number 05852848

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 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2010 DS01 Application to strike the company off the register
27 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100,100
26 Oct 2010 CH04 Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2009 AR01 Annual return made up to 21 June 2009 with full list of shareholders
21 Oct 2009 88(2) Ad 30/07/08 gbp si 100000@1=100000 gbp ic 100/100100
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Sep 2008 288c Director's Change of Particulars / glyn miles / 24/09/2008 / HouseName/Number was: , now: whittington hall; Street was: the brambles rock lane, now: whittington road; Area was: clifton on teme, now: ; Post Town was: tenbury wells, now: worcester; Post Code was: WR6 6ER, now: WR5 2ZX; Country was: , now: united kingdom
25 Sep 2008 288c Director's Change of Particulars / andrew tilly / 24/09/2008 / HouseName/Number was: , now: whittington hall; Street was: apartment 184 liberty place, now: whittington road; Area was: sheepcote street, now: ; Post Town was: birmingham, now: worcester; Region was: west midlands, now: worcestershire; Post Code was: B16 8JZ, now: WR5 2ZX; Country was:
25 Sep 2008 288c Director's Change of Particulars / graham donaldson / 24/09/2008 / HouseName/Number was: , now: whittington hall; Street was: little crippetts, now: whittington road; Area was: crippetts lane leckhampton, now: ; Post Town was: cheltenham, now: worcester; Region was: gloucestershire, now: worcestershire; Post Code was: GL51 4XT, now: WR5 2ZX; Countr
25 Sep 2008 288c Director's Change of Particulars / david clark / 24/09/2008 / HouseName/Number was: , now: whittington hall; Street was: 26 featherston road, now: whittington road; Post Town was: streetly, now: worcester; Region was: west midlands, now: worcestershire; Post Code was: B74 3JN, now: WR5 2ZX; Country was: , now: united kingdom
09 Jul 2008 363a Return made up to 21/06/08; full list of members
03 Feb 2008 AA Accounts made up to 31 March 2007
29 Jun 2007 363a Return made up to 21/06/07; full list of members
29 Jun 2007 288c Director's particulars changed
30 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 31/03/07
02 Oct 2006 CERTNM Company name changed ggad LIMITED\certificate issued on 02/10/06
21 Jun 2006 NEWINC Incorporation