Advanced company searchLink opens in new window

SPACE10 LIMITED

Company number 08972232

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)
02 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 28 July 2019
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 28 July 2018
26 Jul 2018 LIQ10 Removal of liquidator by court order
06 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 28 July 2017
24 Aug 2016 AD01 Registered office address changed from 118 Commercial Street London E1 6NF to 102 Sunlight House Quay Street Manchester M3 3JZ on 24 August 2016
09 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-29
09 Aug 2016 4.20 Statement of affairs with form 4.19
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
28 Feb 2015 AD01 Registered office address changed from 1St Floor 118 Commercial Street London E1 6NF England to 118 Commercial Street London E1 6NF on 28 February 2015
30 May 2014 CH01 Director's details changed for Mr Asif Salam on 29 May 2014
30 May 2014 AP01 Appointment of Ms Eszter Katalin Magyar as a director
29 May 2014 AD01 Registered office address changed from 116 Commercial Street London E1 6NF United Kingdom on 29 May 2014
02 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted