GROUPSPACES LTD
Status | DISSOLVED |
Company No. | 06427791 |
Category | Private Limited Company |
Incorporated | 15 Nov 2007 |
Age | 16 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2024 |
Years | 11 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
Liquidation voluntary members return of final meeting
Date: 23 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 14 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Apr 2013
Category: Gazette
Type: DISS40
Documents
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
Resolution
Date: 25 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bullock
Documents
Appoint person secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew James Young
Documents
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
Termination secretary company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Langer
Documents
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
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
Termination director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaelangelo Volpi
Documents
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 12 Jul 2010
Category: Address
Type: AD03
Documents
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
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michaelangelo Volpi
Documents
Capital alter shares subdivision
Date: 02 Mar 2010
Action Date: 04 Feb 2010
Category: Capital
Type: SH02
Date: 2010-02-04
Documents
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
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
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
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
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
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 19 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
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
Legacy
Date: 22 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/01/2009
Documents
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
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed stephen digby bullock
Documents
Legacy
Date: 15 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/01/08
Documents
Resolution
Date: 15 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/01/08
Documents
Resolution
Date: 15 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
THE MILLHOUSE,KIDDERMINSTER,DY14 9LE
Number: | 06758996 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW JAMES HOUSE,ASHFORD,TN23 1BB
Number: | 09794677 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KELFIELD ROAD,YORK,YO19 6PQ
Number: | 07234598 |
Status: | ACTIVE |
Category: | Private Limited Company |