- Company Overview for STRUCTURE SPACE SKIN LIMITED (07246868)
- Filing history for STRUCTURE SPACE SKIN LIMITED (07246868)
- People for STRUCTURE SPACE SKIN LIMITED (07246868)
- More for STRUCTURE SPACE SKIN LIMITED (07246868)
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 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from C/O Richard Sims Turner & Smith Accountants Westgate House Royland Road Loughborough Leicestershire LE11 2EH United Kingdom on 9 July 2012 | |
02 Aug 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
02 Aug 2011 | TM01 | Termination of appointment of Michael Reeves as a director | |
02 Aug 2011 | CH01 | Director's details changed for Mr David Philip Gamble on 31 March 2011 | |
02 Aug 2011 | AD01 | Registered office address changed from 6 Derby Street Mayfair London W1J 7AD England on 2 August 2011 | |
01 Sep 2010 | CH01 | Director's details changed for Mr David Philip Gamble on 1 September 2010 | |
07 May 2010 | NEWINC |
Incorporation
|