SPACE AGENCY ARCHITECTURE LTD.
Status | DISSOLVED |
Company No. | 06573349 |
Category | Private Limited Company |
Incorporated | 22 Apr 2008 |
Age | 16 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 6 months, 10 days |
SUMMARY
SPACE AGENCY ARCHITECTURE LTD. is an dissolved private limited company with number 06573349. It was incorporated 16 years, 6 days ago, on 22 April 2008 and it was dissolved 1 year, 6 months, 10 days ago, on 18 October 2022. The company address is 30-31 St James Place Mangotsfield, Bristol, BS16 9JB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Goetz Peter Feldmann
Change date: 2021-06-15
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sarah Manning
Change date: 2021-06-15
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Ms Sarah Manning
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Mr. Goetz Peter Feldmann
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Mr. Goetz Peter Feldmann
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Ms Sarah Manning
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Change account reference date company previous extended
Date: 29 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-10-31
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-08
Psc name: Mr Goetz Peter Feldmann
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-16
Psc name: Mr Goetz Peter Feldmann
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-16
Officer name: Mr. Goetz Peter Feldmann
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Manning
Change date: 2018-03-16
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sarah Manning
Change date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-19
Officer name: Mr. Goetz Peter Feldmann
Documents
Change person secretary company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-19
Officer name: Mr Goetz Peter Feldmann
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Goetz Peter Feldmann
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Capital allotment shares
Date: 18 Mar 2016
Action Date: 14 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-14
Capital : 100 GBP
Documents
Capital allotment shares
Date: 18 Mar 2016
Action Date: 14 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
New address: 30-31 st James Place Mangotsfield Bristol BS16 9JB
Change date: 2016-01-05
Old address: Unit 5 67 Belsize Park London NW3 4EH
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
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: 17 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
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: 10 Jun 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Goetz Peter Feldmann
Documents
Accounts with accounts type total exemption small
Date: 31 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: 25 Jun 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Certificate change of name company
Date: 16 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed space agency london LTD.\certificate issued on 16/03/12
Documents
Change of name notice
Date: 16 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
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: 09 Jun 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change person director company with change date
Date: 09 Jun 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-18
Officer name: Ms Sarah Manning
Documents
Change person secretary company with change date
Date: 03 May 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Goetz Peter Feldman
Change date: 2011-04-18
Documents
Appoint person secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Goetz Peter Feldman
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Feldmann
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Manning
Change date: 2010-04-22
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Goetz Feldmann
Change date: 2010-04-22
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed peter goetz feldmann
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from 89B regents park road london NW1 8UY
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah manning / 21/04/2009
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from flat 6 20-21 batholomew sq london EC1V 3QT england
Documents
Certificate change of name company
Date: 04 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed concept lab LIMITED\certificate issued on 08/10/08
Documents
Some Companies
11/12 RIVERSIDE STUDIOS,NEWCASTLE UPON TYNE,NE4 7YL
Number: | 10319960 |
Status: | ACTIVE |
Category: | Private Limited Company |
345 NANTWICH ROAD,CREWE,CW2 6PD
Number: | 08373787 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE, BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE
Number: | 09696169 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COLLEGE ROAD,WALTHAM CROSS,EN8 9LS
Number: | 02200720 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 STAG LANE,LONDON,NW9 9AG
Number: | 10011179 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3, REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX
Number: | 09568579 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |