- Company Overview for SPACES URBAN LIVING LIMITED (06123514)
- Filing history for SPACES URBAN LIVING LIMITED (06123514)
- People for SPACES URBAN LIVING LIMITED (06123514)
- Charges for SPACES URBAN LIVING LIMITED (06123514)
- Insolvency for SPACES URBAN LIVING LIMITED (06123514)
- More for SPACES URBAN LIVING LIMITED (06123514)
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) |
---|---|---|---|
15 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Mar 2020 | AM10 | Administrator's progress report | |
12 Nov 2019 | AM02 | Statement of affairs with form AM02SOA | |
11 Nov 2019 | AM03 | Statement of administrator's proposal | |
11 Oct 2019 | AM07 | Result of meeting of creditors | |
15 Aug 2019 | AD01 | Registered office address changed from Spaces, Ground Floor 1-4 Pope Street London SE1 3PR England to 3 Field Court London WC1R 5EF on 15 August 2019 | |
14 Aug 2019 | AM01 | Appointment of an administrator | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
27 Mar 2019 | CH01 | Director's details changed for Mr Shehzad Khaldoun Bhunnoo on 21 February 2018 | |
24 Nov 2018 | AD01 | Registered office address changed from C/O Maroon Accounts Granary House 18a North Street Leatherhead Surrey KT22 7AW to Spaces, Ground Floor 1-4 Pope Street London SE1 3PR on 24 November 2018 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
10 May 2017 | MR01 | Registration of charge 061235140001, created on 28 April 2017 | |
03 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Shehzad Khaldoun Bhunnoo on 24 January 2015 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|