GRABSPACE LIMITED
Status | DISSOLVED |
Company No. | 04908014 |
Category | Private Limited Company |
Incorporated | 23 Sep 2003 |
Age | 20 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2017 |
Years | 6 years, 5 months, 25 days |
SUMMARY
GRABSPACE LIMITED is an dissolved private limited company with number 04908014. It was incorporated 20 years, 8 months, 7 days ago, on 23 September 2003 and it was dissolved 6 years, 5 months, 25 days ago, on 05 December 2017. The company address is The Cottage Crab Mill Lane The Cottage Crab Mill Lane, Malmesbury, SN16 9NF, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type dormant
Date: 08 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type dormant
Date: 03 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr James Patrick Mcmanus
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Josephine Teresa Mcmanus
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr james patrick mcmanus
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from orchard lea churchend slimbridge gloucester gloucestershire GL2 7BL
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mary scott allen
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stilman davis
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stilman davis
Documents
Accounts with accounts type dormant
Date: 08 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type dormant
Date: 16 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members; amend
Documents
Accounts with accounts type dormant
Date: 22 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/12/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 26/11/04 from: pembroke house 7 brunswick square, bristol BS2 8PE
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Some Companies
22 CLAREMONT DRIVE,HARTLEPOOL,TS26 9PD
Number: | 07978561 |
Status: | ACTIVE |
Category: | Private Limited Company |
WISTERIA HOUSE,LONDON,E18 2AW
Number: | GE000297 |
Status: | ACTIVE |
Category: | Other company type |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10570451 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11823599 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 10873661 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&R SERVICES CHISLEHURST LIMITED
37 HILL CLOSE,CHISLEHURST,BR7 6HZ
Number: | 07096015 |
Status: | ACTIVE |
Category: | Private Limited Company |