- Company Overview for SPACES LONDON BRIDGE LIMITED (10060543)
- Filing history for SPACES LONDON BRIDGE LIMITED (10060543)
- People for SPACES LONDON BRIDGE LIMITED (10060543)
- Charges for SPACES LONDON BRIDGE LIMITED (10060543)
- Insolvency for SPACES LONDON BRIDGE LIMITED (10060543)
- More for SPACES LONDON BRIDGE LIMITED (10060543)
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 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Sandeep Kumar Puri as a director on 9 June 2020 | |
14 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2019 | LIQ02 | Statement of affairs | |
04 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | AM20 | Notice of automatic end of Administration | |
04 Jul 2019 | AM10 | Administrator's progress report | |
24 Oct 2018 | AD01 | Registered office address changed from Spaces Ground Floor 1-4 Pope Street London SE1 3PR to 81 Station Road Marlow Buckinghamshire SL7 1NS on 24 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to Spaces Ground Floor 1-4 Pope Street London SE1 3PR on 2 October 2018 | |
24 Aug 2018 | AM06 | Notice of deemed approval of proposals | |
22 Aug 2018 | AM03 | Statement of administrator's proposal | |
22 Jun 2018 | AM01 | Appointment of an administrator | |
12 Jun 2018 | AD01 | Registered office address changed from C/O Maroon Accounts 18a North Street Leatherhead Surrey KT22 7AW England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 12 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
16 Apr 2018 | CH01 | Director's details changed for Mr Naveed-Us-Zafar Zafar Bhunnoo on 15 April 2018 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | MR01 | Registration of charge 100605430006, created on 18 July 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
14 Jul 2016 | MR01 | Registration of charge 100605430004, created on 23 June 2016 | |
12 Jul 2016 | MR01 | Registration of charge 100605430005, created on 23 June 2016 | |
04 Jul 2016 | MR01 | Registration of charge 100605430003, created on 23 June 2016 | |
27 Jun 2016 | MR01 | Registration of charge 100605430002, created on 23 June 2016 |