- Company Overview for L.E. SPACE 2 LTD (11164854)
- Filing history for L.E. SPACE 2 LTD (11164854)
- People for L.E. SPACE 2 LTD (11164854)
- Charges for L.E. SPACE 2 LTD (11164854)
- Insolvency for L.E. SPACE 2 LTD (11164854)
- More for L.E. SPACE 2 LTD (11164854)
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) |
---|---|---|---|
31 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2025 | |
07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 8 January 2024 | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2023 | |
09 Nov 2022 | TM01 | Termination of appointment of Evan Charles Ivey as a director on 3 November 2022 | |
20 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2022 | LIQ02 | Statement of affairs | |
20 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | AD01 | Registered office address changed from 93 Bollo Lane London W4 5LU United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 20 January 2022 | |
19 Jan 2022 | MR04 | Satisfaction of charge 111648540001 in full | |
19 Jan 2022 | MR04 | Satisfaction of charge 111648540002 in full | |
18 Jan 2022 | MR04 | Satisfaction of charge 111648540006 in full | |
18 Jan 2022 | MR04 | Satisfaction of charge 111648540005 in full | |
18 Jan 2022 | MR04 | Satisfaction of charge 111648540003 in full | |
18 Jan 2022 | MR04 | Satisfaction of charge 111648540004 in full | |
06 Dec 2021 | PSC04 | Change of details for Mr Jean-Paul Tolaini as a person with significant control on 1 March 2020 | |
06 Dec 2021 | PSC07 | Cessation of Michel Marie Raoul Gerard Peretie as a person with significant control on 30 September 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Jean-Paul Tolaini on 9 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from 73 Cornhill City of London London Ec3 V 3Qq United Kingdom to 93 Bollo Lane London W4 5LU on 9 July 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
29 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates |