SPACES & PLACES (UK) LTD

5 Unit 147 5 Unit 147, Maidenhead, SL6 1JN, England
StatusDISSOLVED
Company No.08765642
CategoryPrivate Limited Company
Incorporated07 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 9 days

SUMMARY

SPACES & PLACES (UK) LTD is an dissolved private limited company with number 08765642. It was incorporated 10 years, 6 months, 8 days ago, on 07 November 2013 and it was dissolved 3 years, 1 month, 9 days ago, on 06 April 2021. The company address is 5 Unit 147 5 Unit 147, Maidenhead, SL6 1JN, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Roberts

Termination date: 2019-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Jodi Maree Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

New address: 5 Unit 147 5 High Street Maidenhead SL6 1JN

Old address: C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Damian James Sumner

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Randerson

Termination date: 2019-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Roberts

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mrs Jodi Maree Roberts

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Roberts

Change date: 2018-01-01

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-28

Made up date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian James Sumner

Appointment date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Simon Paul Randerson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jodi Maree Roberts

Appointment date: 2017-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Owen Thompson

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Owen Thompson

Appointment date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: Graham Feather

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Roberts

Change date: 2015-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

New address: C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

Change date: 2015-10-30

Old address: 2nd Floor, Woodgate Studios 2-8 Games Road Barnet Hertfordshire EN4 9HN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-29

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Roberts

Change date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

New address: 2nd Floor, Woodgate Studios 2-8 Games Road Barnet Hertfordshire EN4 9HN

Old address: Corner Chase 5 Gwendale Maidenhead Berkshire SL6 6SH

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Feather

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: 4 Hemsdale Maidenhead SL6 6SL England

Change date: 2014-04-16

Documents

View document PDF

Incorporation company

Date: 07 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN GARDEN LIMITED

1512 STRATFORD ROAD,BIRMINGHAM,B28 9ET

Number:11342194
Status:ACTIVE
Category:Private Limited Company

INFINITY 8 LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:07935458
Status:ACTIVE
Category:Private Limited Company

MAIREAD QUINN CONSULTANCY LIMITED

57 BEECHMORE ROAD,BIRMINGHAM,B26 3AR

Number:09250155
Status:ACTIVE
Category:Private Limited Company

SEU BUSINESS ONE INVEST LTD

1 POULTON CLOSE,,DOVER,CT17 0HL

Number:10525254
Status:ACTIVE
Category:Private Limited Company

THE HATTON PARK MOTOR COMPANY LIMITED

BALMORAL HOUSE,KETTERING,NN15 6XU

Number:04933527
Status:ACTIVE
Category:Private Limited Company

TIGRIS INTERNATIONAL WHOLESALE LIMITED

UNIT 1 NORTHBROOK FARM,WINCHESTER,SO21 3AJ

Number:09038100
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