SPACE DIVE PRODUCTIONS LIMITED

42 New Road, Hextable, BR8 7LS, Kent
StatusDISSOLVED
Company No.07134723
CategoryPrivate Limited Company
Incorporated25 Jan 2010
Age14 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 3 days

SUMMARY

SPACE DIVE PRODUCTIONS LIMITED is an dissolved private limited company with number 07134723. It was incorporated 14 years, 4 months, 10 days ago, on 25 January 2010 and it was dissolved 4 years, 8 months, 3 days ago, on 01 October 2019. The company address is 42 New Road, Hextable, BR8 7LS, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Joby Thomas Ingram-Dodd

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joby Thomas Ingram-Dodd

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 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: 24 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Joby Thomas Ingram-Dodd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 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: 25 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Old address: 79B Charlton Road London SE3 8TH

New address: 42 New Road Hextable Kent BR8 7LS

Change date: 2014-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Dodd

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Ingram-Dodd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: 87 Chudleigh Road London SE4 1JX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joby Ingram-Dodd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Dodd

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joby Ingram-Dodd

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob George Ingram-Dodd

Documents

View document PDF

Incorporation company

Date: 25 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMJOEUN LAB LTD

51 STANTON HOUSE,LONDON,SE16 5DJ

Number:09970483
Status:ACTIVE
Category:Private Limited Company

GQS CAPITAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11581320
Status:ACTIVE
Category:Private Limited Company

HARRODS (MANAGEMENT) LIMITED

87-135 BROMPTON ROAD,,SW1X 7XL

Number:00676534
Status:ACTIVE
Category:Private Limited Company

MOVE TRANSPORT AND LOGISTICS LTD.

14 RICHMOND LANE,DARTFORD,DA1 5UG

Number:09238584
Status:ACTIVE
Category:Private Limited Company

TIGERXPRESS LTD

24 TASMAN CLOSE,STANFORD-LE-HOPE,SS17 7LD

Number:11570640
Status:ACTIVE
Category:Private Limited Company

TOOLBOX TRAVELLER LIMITED

4 TOWER STREET,YORK,YO1 9SB

Number:03315967
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