- Company Overview for SPACE 66 LIMITED (05988654)
- Filing history for SPACE 66 LIMITED (05988654)
- People for SPACE 66 LIMITED (05988654)
- Charges for SPACE 66 LIMITED (05988654)
- Insolvency for SPACE 66 LIMITED (05988654)
- More for SPACE 66 LIMITED (05988654)
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
|
|
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
|
|
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
|
|
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
|
|
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 |