STUNNING SPACES LTD

81 Station Road, Marlow, SL7 1NS, Bucks
StatusDISSOLVED
Company No.07876027
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 25 days

SUMMARY

STUNNING SPACES LTD is an dissolved private limited company with number 07876027. It was incorporated 12 years, 5 months, 27 days ago, on 08 December 2011 and it was dissolved 4 years, 5 months, 25 days ago, on 10 December 2019. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.



Company Fillings

Gazette dissolved liquidation

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP

New address: 81 Station Road Marlow Bucks SL7 1NS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 May 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-14

Officer name: Sally Daniel-Hatton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stephen Harratt

Change date: 2017-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-24

Officer name: Mrs Sally Daniel-Hatton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mr James Stephen Harratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jsh construction LTD\certificate issued on 13/05/14

Documents

View document PDF

Change of name notice

Date: 13 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Daniel-Hatton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2012

Action Date: 07 May 2012

Category: Address

Type: AD01

Old address: Tower House High Street Aylesbury Buckinghamshire HP20 1SQ England

Change date: 2012-05-07

Documents

View document PDF

Incorporation company

Date: 08 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURYDON LAND LIMITED

17 HIGH STREET,ST. ALBANS,AL3 7LE

Number:05227798
Status:ACTIVE
Category:Private Limited Company

CLDE LIMITED

OFFICE F4 REDWITHER BUSINESS CENTRE,WREXHAM,LL13 9XR

Number:06810525
Status:ACTIVE
Category:Private Limited Company

CO TRANSPORT LTD

FLAT 2 BECK HOUSE,WISBECH,PE13 1AQ

Number:11445295
Status:ACTIVE
Category:Private Limited Company

GETMORE LTD

115 CRAVEN PARK ROAD,,N15 6BL

Number:04338934
Status:ACTIVE
Category:Private Limited Company

MILAE VODKA LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:11502452
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN CORPORATION LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:03202723
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