SPACE 3000 LIMITED

06302530 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.06302530
CategoryPrivate Limited Company
Incorporated04 Jul 2007
Age16 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years9 months

SUMMARY

SPACE 3000 LIMITED is an dissolved private limited company with number 06302530. It was incorporated 16 years, 11 months, 15 days ago, on 04 July 2007 and it was dissolved 9 months ago, on 19 September 2023. The company address is 06302530 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: RP05

Change date: 2023-01-05

Default address: PO Box 4385, 06302530 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-26

Officer name: Cinzia Guadrini

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

New address: 85 First Floor Great Portland Street London W1W 7LT

Old address: 613 Birchin Court Suite 20 Birchin Lane London EC3V 9DU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA England

New address: 613 Birchin Court Suite 20 Birchin Lane London EC3V 9DU

Change date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: Mantel Nominees Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-06

Officer name: Mantel Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: John Anthony King

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cinzia Guadrini

Appointment date: 2019-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

New address: 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA

Old address: 5 Broadmeadow Ride St. Ippolyts Hitchin SG4 7st England

Change date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: AD01

Old address: 1-5 Clerkenwell Road London EC1M 5PA

New address: 5 Broadmeadow Ride St. Ippolyts Hitchin SG4 7st

Change date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Old address: 18 Holywell Row London EC2A 4JB England

Change date: 2014-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: 27 Holywell Row London EC2A 4JB

Change date: 2013-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony King

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mantel Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 01 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Mantel Nominees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 04 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 07/02/08 from: 16 winchester walk london SE1 9AQ

Documents

View document PDF

Incorporation company

Date: 04 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADE OFFICE REFURBISHMENTS LTD

LONGWORTH HOUSE CHAPEL STREET,NORTHWICH,CW9 6DA

Number:05733705
Status:ACTIVE
Category:Private Limited Company

CIRCUITS COMPLETE LIMITED

137 CURR ROAD,OMAGH,BT79 0QT

Number:NI073974
Status:ACTIVE
Category:Private Limited Company

LIONS CLUB (BIRMINGHAM) LIMITED

LIONS CLUB,BIRMINGHAM,B24 9AA

Number:11588130
Status:ACTIVE
Category:Private Limited Company

PIT STOP PET SHOP LIMITED

25 WHITE HORSE ROAD,WINDSOR,SL4 4PJ

Number:07513835
Status:ACTIVE
Category:Private Limited Company

RUGGED-EDGE LTD

34 GRANBY WAY,BEDFORD,MK43 9FP

Number:11283901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SDS RESOURCES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11488900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source