SPACE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 07133683 |
Category | Private Limited Company |
Incorporated | 22 Jan 2010 |
Age | 14 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 2 days |
SUMMARY
SPACE ENTERPRISES LIMITED is an dissolved private limited company with number 07133683. It was incorporated 14 years, 4 months, 11 days ago, on 22 January 2010 and it was dissolved 4 years, 2 months, 2 days ago, on 31 March 2020. The company address is 57 St Margaret's Road, Twickenham, TW1 2LL.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 08 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: 23 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 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: 31 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Termination secretary company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Atc Corporate Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 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: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-26
Old address: 57 St Margaret's Road Twickenham TW1 2LL United Kingdom
Documents
Appoint corporate secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Atc Corporate Secretaries Limited
Documents
Resolution
Date: 31 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 26 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed duncary 5 LIMITED\certificate issued on 26/01/10
Documents
Some Companies
LE CONTROL ENGINEERING SERVICES LIMITED
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 04619994 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 EASTWOOD ROAD,RAYLEIGH,SS6 7LY
Number: | 11394720 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 CROESONEN PARC,ABERGAVENNY,NP7 6PF
Number: | 08270050 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WAVERTON HOUSE,LONDON,E3 2LG
Number: | 09507129 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 09190243 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 BLACON POINT ROAD,CHESTER,CH1 5LL
Number: | 11753660 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |