EUROSPACE CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 05020473 |
Category | Private Limited Company |
Incorporated | 20 Jan 2004 |
Age | 20 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 10 months, 2 days |
SUMMARY
EUROSPACE CONTRACTORS LIMITED is an dissolved private limited company with number 05020473. It was incorporated 20 years, 4 months, 15 days ago, on 20 January 2004 and it was dissolved 1 year, 10 months, 2 days ago, on 02 August 2022. The company address is 5th Floor 22 Eastcheap, London, EC3M 1EU, England.
Company Fillings
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gianni Rossi
Termination date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gianni Rossi
Appointment date: 2020-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-18
Officer name: Paola Ghedini
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marino Folgori
Termination date: 2020-03-18
Documents
Cessation of a person with significant control
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marino Folgori
Cessation date: 2020-03-18
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Old address: First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England
New address: 5th Floor 22 Eastcheap London EC3M 1EU
Change date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Notification of a person with significant control
Date: 06 Feb 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paola Ghedini
Notification date: 2018-12-21
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Marino Folgori
Change date: 2018-12-21
Documents
Capital allotment shares
Date: 21 Jan 2019
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-21
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-21
Officer name: Mrs Paola Ghedini
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
Old address: 122-126 Tooley Street London Bridge London SE1 2TU
Change date: 2016-02-22
New address: First Floor, Langdale House 11 Marshalsea Road London SE1 1EN
Documents
Accounts with accounts type dormant
Date: 02 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type dormant
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 18 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type dormant
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carlo Atzori
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type dormant
Date: 06 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Marino Folgori
Documents
Accounts with accounts type dormant
Date: 10 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: 88A tooley street london bridge london SE1 2TF
Documents
Accounts with accounts type dormant
Date: 16 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHEVELEY PARK STUD,NEWMARKET,CB8 9DD
Number: | 04767619 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 HEOL Y GARN,AMMANFORD,SA18 2RN
Number: | 10209906 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT FARM KEYMER ROAD,DITCHLING,BN6 8QU
Number: | 05564641 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKAY DEVELOPMENT SERVICES LTD
78 HIGH STREET,ANNAN,DG12 6DL
Number: | SC528755 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CROWN RISE,HERTFORDSHIRE,WD25 0NE
Number: | 04689723 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
6 ARGOED AVENUE,MOLD,CH7 6QL
Number: | 05987212 |
Status: | ACTIVE |
Category: | Private Limited Company |