Advanced company searchLink opens in new window

SPACE 66 LIMITED

Company number 05988654

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)
01 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
30 Oct 2018 AD01 Registered office address changed from Cedar Swiffe Farm Swife Lane Broad Oak East Sussex TN21 8UR to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 30 October 2018
26 Oct 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Oct 2018 LIQ02 Statement of affairs
26 Oct 2018 600 Appointment of a voluntary liquidator
26 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-12
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
15 Nov 2017 MR04 Satisfaction of charge 1 in full
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
24 Sep 2014 CH01 Director's details changed for Jonathan Michael Wiltshire on 12 September 2014
24 Sep 2014 CH01 Director's details changed for Anja Eugenie Therese Wiltshire on 12 September 2014
24 Sep 2014 AD01 Registered office address changed from 31 Great Marlborough Street London W1F 7JA to Cedar Swiffe Farm Swife Lane Broad Oak East Sussex TN21 8UR on 24 September 2014
24 Sep 2014 CH03 Secretary's details changed for Anja Eugenie Therese Wiltshire on 12 September 2014
02 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2