- Company Overview for SPACEWORKS PROPERTIES LIMITED (11748966)
- Filing history for SPACEWORKS PROPERTIES LIMITED (11748966)
- People for SPACEWORKS PROPERTIES LIMITED (11748966)
- Charges for SPACEWORKS PROPERTIES LIMITED (11748966)
- More for SPACEWORKS PROPERTIES LIMITED (11748966)
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) |
---|---|---|---|
29 Aug 2024 | MR04 | Satisfaction of charge 117489660001 in full | |
29 Aug 2024 | MR04 | Satisfaction of charge 117489660002 in full | |
29 Aug 2024 | MR04 | Satisfaction of charge 117489660003 in full | |
29 Aug 2024 | MR04 | Satisfaction of charge 117489660004 in full | |
26 Jul 2024 | PSC04 | Change of details for Mr Ran Kalif as a person with significant control on 19 July 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
28 Nov 2023 | AA01 | Current accounting period extended from 31 January 2024 to 31 March 2024 | |
13 Nov 2023 | CH01 | Director's details changed for Mrs Osnat Golan on 1 October 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Jun 2023 | PSC01 | Notification of Ran Kalif as a person with significant control on 8 June 2023 | |
14 Jun 2023 | PSC07 | Cessation of Kreo Holdings Limited as a person with significant control on 8 June 2023 | |
07 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
14 Jan 2022 | PSC05 | Change of details for Fortress One Limited as a person with significant control on 15 February 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
03 Dec 2019 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Cp House 97-107 Uxbridge Road London Ealing W5 5TL on 3 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Mrs Osnat Golan as a director on 27 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Second Directors Limited as a director on 29 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Sharon Rogers as a director on 29 November 2019 |