- Company Overview for MY COMMUNITY SPACE (06650758)
- Filing history for MY COMMUNITY SPACE (06650758)
- People for MY COMMUNITY SPACE (06650758)
- More for MY COMMUNITY SPACE (06650758)
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
|
|
08 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|