- Company Overview for NOW SPACE PROPERTIES LIMITED (09820477)
- Filing history for NOW SPACE PROPERTIES LIMITED (09820477)
- People for NOW SPACE PROPERTIES LIMITED (09820477)
- More for NOW SPACE PROPERTIES LIMITED (09820477)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
08 Jan 2021 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
24 Dec 2020 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
23 Nov 2020 | AC92 | Restoration by order of the court | |
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2019 | DS01 | Application to strike the company off the register | |
16 Nov 2018 | TM01 | Termination of appointment of Robert William Sweetnam as a director on 7 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 January 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
22 Sep 2016 | AP01 | Appointment of Mr Robert William Sweetnam as a director on 22 September 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from Office 10, Rodney House Clifton Down Road Bristol BS8 4AL England to Boyces Building 40-42 Regent Street Clifton Bristol Avon BS8 4HU on 10 February 2016 | |
12 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-12
|