GROUPSPACES LTD

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH, Hampshire
StatusDISSOLVED
Company No.06427791
CategoryPrivate Limited Company
Incorporated15 Nov 2007
Age16 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution23 May 2024
Years11 days

SUMMARY

GROUPSPACES LTD is an dissolved private limited company with number 06427791. It was incorporated 16 years, 6 months, 18 days ago, on 15 November 2007 and it was dissolved 11 days ago, on 23 May 2024. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2023

Action Date: 29 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2022

Action Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

New address: The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH

Change date: 2021-08-16

Old address: Suite Lp17861 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Langer

Termination date: 2019-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: Suite 17861 Lower Ground Floor 145-157 st John Street London EC1V 4PW

Change date: 2016-07-11

New address: Suite Lp17861 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Mr Andrew James Young

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew James Young

Termination date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 25 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bullock

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Young

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Young

Change date: 2012-09-26

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Langer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-12

Officer name: Andrew James Young

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaelangelo Volpi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Old address: 1St Floor (Rear) 32-38 Scrutton Street London EC2A 4RQ United Kingdom

Change date: 2012-03-07

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2012

Action Date: 25 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-25

Capital : 265.9849 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Old address: 1St Floor (Rear) Scrutton Street London EC2A 4RQ United Kingdom

Change date: 2011-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2011

Action Date: 04 Sep 2010

Category: Capital

Type: SH01

Capital : 208.0587 GBP

Date: 2010-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: 6 Baker's Yard London EC1R 3DD United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 22 Feb 2011

Category: Address

Type: AD02

Old address: 1St Floor (Rear) Scrutton Street London EC2A 4RQ United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 22 Feb 2011

Category: Address

Type: AD02

Old address: Moo Studios Trans-World House 100 City Road London EC1Y 2BP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2010

Action Date: 11 Jul 2010

Category: Address

Type: AD01

Old address: Oxford Centre for Innovation Mill Street Oxford Oxon OX2 0JX

Change date: 2010-07-11

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michaelangelo Volpi

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Mar 2010

Action Date: 04 Feb 2010

Category: Capital

Type: SH02

Date: 2010-02-04

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2010

Action Date: 04 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-04

Capital : 208.06 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: David Edward Langer

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Andrew James Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 19/12/2008 from oxford centre for innovation mill street oxford oxon OX2 0JX

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 31/05/08\gbp si [email protected]=21.44\gbp ic 122.42/143.86\

Documents

View document PDF

Statement of affairs

Date: 30 Jun 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 21/01/08\gbp si [email protected]=99.98\gbp ic 22.44/122.42\

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/01/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 21/01/08\gbp si [email protected]=21.44\gbp ic 1/22.44\

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen digby bullock

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/01/08

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/01/08

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY DEVLIN HOLDINGS LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC600801
Status:ACTIVE
Category:Private Limited Company

BENTLEY-LEEK PROPERTIES (JV3) LTD

C/O 4M INVESTMENTS, 4 IMPERIAL PLACE, MAXWELL ROAD,HERTFORDSHIRE,WD6 1JN

Number:06132055
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

ENTERPRISE SECURITY DISTRIBUTION (NORTH WEST) LIMITED

C/O BLANCHE & CO 3B THE LANTERNS,ROYSTON,SG8 7BX

Number:04464855
Status:ACTIVE
Category:Private Limited Company

HIGHER REALITY FILMS LIMITED

THE MILLHOUSE,KIDDERMINSTER,DY14 9LE

Number:06758996
Status:ACTIVE
Category:Private Limited Company

IWANTAVAN LTD

ANDREW JAMES HOUSE,ASHFORD,TN23 1BB

Number:09794677
Status:ACTIVE
Category:Private Limited Company

KASL (RICCALL) LTD.

3 KELFIELD ROAD,YORK,YO19 6PQ

Number:07234598
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