Advanced company searchLink opens in new window

MY COMMUNITY SPACE

Company number 06650758

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2019 PSC07 Cessation of David Joseph Norman as a person with significant control on 3 January 2019
15 Apr 2019 AD01 Registered office address changed from 4 Priory Park Mills Road Aylesford Kent ME20 7PP England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 15 April 2019
02 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2019 PSC07 Cessation of Michael Kevin Cook as a person with significant control on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Michael Kevin Cook as a director on 8 March 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 TM02 Termination of appointment of Secretarial Agents Limited as a secretary on 28 February 2019
22 Jan 2019 PSC07 Cessation of Jonathan Cook as a person with significant control on 21 January 2019
22 Jan 2019 TM01 Termination of appointment of Jonathan Edward Cook as a director on 21 January 2019
03 Jan 2019 AP01 Appointment of Mr George Michael Cook as a director on 3 January 2019
03 Jan 2019 TM01 Termination of appointment of David Joseph Norman as a director on 3 January 2019
29 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Mar 2018 TM01 Termination of appointment of George Michael Cook as a director on 24 February 2018
05 Mar 2018 PSC07 Cessation of George Michael Cook as a person with significant control on 24 February 2018
23 Feb 2018 PSC01 Notification of David Joseph Norman as a person with significant control on 20 February 2018
23 Feb 2018 AP01 Appointment of Mr David Joseph Norman as a director on 20 February 2018
02 Feb 2018 AD01 Registered office address changed from Business Unit Wh Hill Park Farm Wrotham Kent TN15 7PX to 4 Priory Park Mills Road Aylesford Kent ME20 7PP on 2 February 2018
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 31 July 2016
04 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
11 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 23/04/2015