MI-SPACE LIVING LIMITED
Status | DISSOLVED |
Company No. | 05820997 |
Category | Private Limited Company |
Incorporated | 18 May 2006 |
Age | 18 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 17 days |
SUMMARY
MI-SPACE LIVING LIMITED is an dissolved private limited company with number 05820997. It was incorporated 18 years, 12 days ago, on 18 May 2006 and it was dissolved 11 months, 17 days ago, on 13 June 2023. The company address is Midas House Midas House, Exeter, EX2 5WS, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-04
Officer name: Peter Iain Maynard Skoulding
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-04
Officer name: Alan Edward Hope
Documents
Termination secretary company with name termination date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-04
Officer name: Peter Iain Maynard Skoulding
Documents
Notification of a person with significant control
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-13
Psc name: Michael Wesley Hocking
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Michael Wesley Hocking
Documents
Cessation of a person with significant control
Date: 13 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-01
Psc name: Michael Wesley Hocking
Documents
Appoint person secretary company with name date
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-07-06
Officer name: Mr Peter Iain Maynard Skoulding
Documents
Appoint person director company with name date
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-06
Officer name: Mr Peter Iain Maynard Skoulding
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Termination director company with name termination date
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Ready
Termination date: 2021-03-10
Documents
Termination secretary company with name termination date
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-10
Officer name: Michael James Ready
Documents
Change account reference date company current extended
Date: 12 Jun 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael James Ready
Appointment date: 2019-07-01
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Michael James Ready
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Fraser Rogerson
Termination date: 2019-07-01
Documents
Termination secretary company with name termination date
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-01
Officer name: Duncan Fraser Rogerson
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Edward Hope
Appointment date: 2017-06-12
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Resolution
Date: 13 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Appoint person secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Duncan Fraser Rogerson
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Fraser Rogerson
Documents
Termination secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Smith
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 30/04/07
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: senate court southernhay gardens exeter devon EX1 1NT
Documents
Legacy
Date: 28 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
2 CURVE COURT,LONDON,E17 6DJ
Number: | 09945217 |
Status: | ACTIVE |
Category: | Private Limited Company |
COZMA CIPRIA-PETRU 30908 LIMITED
70 VANBROUGH CRESCENT,NORTHOLT,UB5 5JW
Number: | 08992820 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 10151450 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE HOUSE PLOUGH ROAD,COLCHESTER,CO7 8LG
Number: | 03559788 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & B MECHANICAL SERVICES LIMITED
29 NORTHAMPTON ROAD,NORTHAMPTON,NN7 3DW
Number: | 07255292 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH ROAD,WEST BYFLEET,KT14 7EQ
Number: | 11622942 |
Status: | ACTIVE |
Category: | Private Limited Company |