MOSPACE LIMITED
Status | DISSOLVED |
Company No. | 07487907 |
Category | Private Limited Company |
Incorporated | 11 Jan 2011 |
Age | 13 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 20 days |
SUMMARY
MOSPACE LIMITED is an dissolved private limited company with number 07487907. It was incorporated 13 years, 4 months, 25 days ago, on 11 January 2011 and it was dissolved 1 year, 9 months, 20 days ago, on 16 August 2022. The company address is 124 High Street 124 High Street, Radstock, BA3 2DA.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-09
Psc name: Gordon Martin Druce
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-09
Officer name: Gordon Martin Druce
Documents
Notification of a person with significant control
Date: 05 Oct 2021
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-05
Psc name: Emily Asako Gershwin
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emily Gershwin
Appointment date: 2021-07-05
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 03 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon Martin Druce
Change date: 2018-05-03
Documents
Change person director company with change date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Mr Gordon Martin Druce
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date
Date: 29 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
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
Date: 27 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 31 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: 22 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 09 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: 22 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 10 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: 13 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Appoint corporate secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: South West Registrars Ltd
Documents
Capital allotment shares
Date: 12 Jan 2011
Action Date: 11 Jan 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-01-11
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Martin Druce
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
HOLGATE HOUSE,BOSTON,PE21 7EZ
Number: | 06245018 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CATERING SERVICES AND INSTALLATIONS LIMITED
UNIT 12, HEATON COURT HEATON COURT, SCARISBRICK BUSINESS PARK,ORMSKIRK,L40 8HS
Number: | 06603554 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAY TELECOMMUNICATIONS LIMITED
WINTERWOOD, NEEDHAM STREET,NEWMARKET,CB8 8RR
Number: | 05914917 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ORCHARD COTTAGES,NEWENT,GL18 1LT
Number: | 07990218 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYLAN HOLDINGS ACQUISITION 2 LIMITED
TRIDENT PLACE, BUILDING 4,HATFIELD,AL10 9UL
Number: | 10339913 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PATE ROAD,MELTON MOWBRAY,LE13 0RG
Number: | 03246977 |
Status: | ACTIVE |
Category: | Private Limited Company |