SURREY SPACE CENTRE LIMITED
Status | DISSOLVED |
Company No. | 03846898 |
Category | Private Limited Company |
Incorporated | 23 Sep 1999 |
Age | 24 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 10 months, 2 days |
SUMMARY
SURREY SPACE CENTRE LIMITED is an dissolved private limited company with number 03846898. It was incorporated 24 years, 8 months, 12 days ago, on 23 September 1999 and it was dissolved 2 years, 10 months, 2 days ago, on 03 August 2021. The company address is Senate House Senate House, Guildford, GU2 7XH, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Termination director company with name termination date
Date: 13 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Anne Poulson
Termination date: 2020-05-13
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosalind Sarah Allen
Appointment date: 2020-05-13
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
New address: Senate House University of Surrey Guildford GU2 7XH
Change date: 2020-05-13
Old address: C/O L Richards Senate House University of Surrey Guildford Surrey GU2 7XH
Documents
Appoint person secretary company with name date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rosalind Allen
Appointment date: 2019-12-17
Documents
Termination secretary company with name termination date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lise Richards
Termination date: 2019-12-17
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Anne Poulson
Appointment date: 2019-02-11
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Sharkey
Termination date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 26 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 15 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 21 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 03 May 2012
Action Date: 03 May 2012
Category: Address
Type: AD01
Change date: 2012-05-03
Old address: Finance Department Senate House University of Surrey Guildford Surrey GU2 7XH
Documents
Change person secretary company with change date
Date: 19 Apr 2012
Action Date: 18 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lise Richards
Change date: 2012-04-18
Documents
Termination secretary company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pennsec Limited
Documents
Appoint person secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lise Richards
Documents
Accounts with accounts type dormant
Date: 31 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Sharkey
Change date: 2011-04-01
Documents
Accounts with accounts type dormant
Date: 07 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 16 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed pennsec LIMITED
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary frances smith
Documents
Accounts with accounts type dormant
Date: 21 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 01/12/2008 from finance department senate house universtiy of surrey guildford surrey GU2 7XH
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: tycho house surrey space cntr 20 stephenson road surrey research park, guildford, surrey GU2 7YE
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 01/12/06 from: surrey space centre university of surrey guildford, surrey GU2 5XH
Documents
Legacy
Date: 01 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Legacy
Date: 17 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 31/07/01
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Resolution
Date: 27 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
64 PORTLAND ROAD MANAGEMENT LIMITED
COTTONS - 361 HAGLEY ROAD,BIRMINGHAM,B17 8DL
Number: | 04113400 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 07980863 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANDROMEDA HOUSE CALLEVA PARK,READING,RG7 8AP
Number: | 07811448 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PREMIER ACCIDENT MANAGEMENT UK (WEST YORKSHIRE) LIMITED
CVR GLOBAL LLP,LONDON,EC4A 1JQ
Number: | 06486280 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69 GEORGE V AVENUE,PINNER,HA5 5SU
Number: | 04852571 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A SMITHDOWN ROAD,LIVERPOOL,L7 4JG
Number: | 10242533 |
Status: | ACTIVE |
Category: | Private Limited Company |