STUNNING SPACES LTD
Status | DISSOLVED |
Company No. | 07876027 |
Category | Private Limited Company |
Incorporated | 08 Dec 2011 |
Age | 12 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 09 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 24 May 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 May 2018
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 13 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sally Daniel-Hatton
Documents
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
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
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
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
Some Companies
17 HIGH STREET,ST. ALBANS,AL3 7LE
Number: | 05227798 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE F4 REDWITHER BUSINESS CENTRE,WREXHAM,LL13 9XR
Number: | 06810525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 BECK HOUSE,WISBECH,PE13 1AQ
Number: | 11445295 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,,N15 6BL
Number: | 04338934 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA
Number: | 11502452 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 03202723 |
Status: | ACTIVE |
Category: | Private Limited Company |