- Company Overview for STUDENT SPACE LIMITED (05852848)
- Filing history for STUDENT SPACE LIMITED (05852848)
- People for STUDENT SPACE LIMITED (05852848)
- More for STUDENT SPACE LIMITED (05852848)
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
|
|
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 |