- Company Overview for SPACE ADOPTION LIMITED (06410871)
- Filing history for SPACE ADOPTION LIMITED (06410871)
- People for SPACE ADOPTION LIMITED (06410871)
- More for SPACE ADOPTION LIMITED (06410871)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
22 Dec 2009 | AR01 |
Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2009-12-22
|
|
22 Dec 2009 | AD01 | Registered office address changed from 5 st Johns Court, Vicars Lane Chester Cheshire CH1 1QE on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr Warren Clays on 1 October 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Mr David Peter Bradshaw on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr David Peter Bradshaw on 1 October 2009 | |
14 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
05 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
27 May 2008 | 288a | Director appointed mr david peter bradshaw | |
27 May 2008 | 288a | Secretary appointed mr david peter bradshaw | |
27 May 2008 | 88(2) | Ad 29/10/07 gbp si 100@1=100 gbp ic 1/101 | |
27 May 2008 | 288a | Director appointed mr warren clays | |
03 Nov 2007 | 288b | Secretary resigned | |
03 Nov 2007 | 288b | Director resigned | |
29 Oct 2007 | NEWINC | Incorporation |