Advanced company searchLink opens in new window

SPACETIME ENTERPRISES LIMITED

Company number 11192135

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with updates
07 Apr 2021 PSC07 Cessation of Rewind Fx Limited as a person with significant control on 4 March 2020
07 Apr 2021 AA Accounts for a dormant company made up to 28 February 2020
07 Apr 2021 AD01 Registered office address changed from Base Innovation Centre, Number 60 Barbados Road Bordon GU35 0FX England to 8 Oriel Court Omega Park Alton GU34 2YT on 7 April 2021
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
01 Feb 2021 AP01 Appointment of Mrs Sarah Parker as a director on 1 February 2021
07 Oct 2020 TM01 Termination of appointment of Solomon Rogers as a director on 25 September 2020
07 Oct 2020 TM01 Termination of appointment of Matthew John Allen as a director on 25 September 2020
10 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with updates
04 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
19 Feb 2019 AD01 Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Base Innovation Centre, Number 60 Barbados Road Bordon GU35 0FX on 19 February 2019
15 Aug 2018 AP01 Appointment of Mr Solomon Rogers as a director on 2 August 2018
15 Aug 2018 AP01 Appointment of Mr Matthew John Allen as a director on 2 August 2018
13 Aug 2018 PSC02 Notification of Rewind Fx Limited as a person with significant control on 2 August 2018
13 Aug 2018 PSC02 Notification of In-Space Missions Limited as a person with significant control on 2 August 2018
13 Aug 2018 PSC07 Cessation of Timothy Stuart Bird as a person with significant control on 2 August 2018
13 Aug 2018 AP01 Appointment of Mr John Douglas Liddle as a director on 2 August 2018
13 Aug 2018 AP01 Appointment of Mr Antony Philip Holt as a director on 2 August 2018
13 Aug 2018 TM01 Termination of appointment of Timothy Stuart Bird as a director on 2 August 2018
13 Aug 2018 SH02 Sub-division of shares on 2 August 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 1 issued ord shares £1.00 in the capital of the comp 02/08/2018
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 1