SPCE LTD
Status | LIQUIDATION |
Company No. | 10341227 |
Category | Private Limited Company |
Incorporated | 22 Aug 2016 |
Age | 7 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SPCE LTD is an liquidation private limited company with number 10341227. It was incorporated 7 years, 9 months, 16 days ago, on 22 August 2016. The company address is C/O Antony Batty & Co Thames Valley C/O Antony Batty & Co Thames Valley, Milton Park, OX14 4RY, Oxfordshire.
Company Fillings
Liquidation compulsory winding up progress report
Date: 22 Feb 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2023
Action Date: 18 Feb 2023
Category: Address
Type: AD01
Old address: 4 Argan Close Barnet EN5 5FY England
New address: C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY
Change date: 2023-02-18
Documents
Liquidation compulsory appointment liquidator
Date: 18 Feb 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 16 Nov 2022
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-05
Officer name: Mark Allen
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
New address: 4 Argan Close Barnet EN5 5FY
Change date: 2022-08-02
Old address: Aviation House 125 Kingsway London WC2B 6NH England
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Change account reference date company previous shortened
Date: 24 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mr Leon Ifayemi
Documents
Notification of a person with significant control
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-29
Psc name: Solo Uk (Spce Group) Ltd
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Capital allotment shares
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Capital
Type: SH01
Capital : 2.902301 GBP
Date: 2021-07-06
Documents
Termination director company with name termination date
Date: 29 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Scott Gamble
Termination date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Capital allotment shares
Date: 30 Apr 2021
Action Date: 29 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-29
Capital : 2.887601 GBP
Documents
Resolution
Date: 24 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 15 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Allen
Appointment date: 2020-01-20
Documents
Capital allotment shares
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Capital
Type: SH01
Capital : 2.571683 GBP
Date: 2019-09-12
Documents
Capital allotment shares
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-12
Capital : 2.608541 GBP
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Capital allotment shares
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Capital
Type: SH01
Capital : 2.494883 GBP
Date: 2019-08-13
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Old address: 4 Argan Close Barnet EN5 5FY England
Change date: 2018-12-11
New address: Aviation House 125 Kingsway London WC2B 6NH
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-27
Officer name: Mr Leon Ifayemi
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-27
New address: 4 Argan Close Barnet EN5 5FY
Old address: 4th Floor Market Chambers 5-7 st Mary Street Cardiff CF10 1AT Wales
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Scott Gamble
Appointment date: 2018-08-23
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Capital name of class of shares
Date: 09 Aug 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 08 Aug 2018
Category: Capital
Type: SH10
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
New address: 4th Floor Market Chambers 5-7 st Mary Street Cardiff CF10 1AT
Old address: 5-7 st Mary Street Cardiff CF10 1AT Wales
Change date: 2018-05-24
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
New address: 5-7 st Mary Street Cardiff CF10 1AT
Old address: 4 Argan Close Barnet EN5 5FY United Kingdom
Change date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous extended
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-30
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-25
Psc name: Mr Leon Ifayemi
Documents
Capital alter shares subdivision
Date: 18 Aug 2017
Action Date: 01 Jun 2017
Category: Capital
Type: SH02
Date: 2017-06-01
Documents
Capital allotment shares
Date: 18 Aug 2017
Action Date: 02 Jun 2017
Category: Capital
Type: SH01
Capital : 2.434975 GBP
Date: 2017-06-02
Documents
Capital allotment shares
Date: 10 Aug 2017
Action Date: 25 May 2017
Category: Capital
Type: SH01
Date: 2017-05-25
Capital : 2.434975 GBP
Documents
Capital alter shares consolidation
Date: 10 Jul 2017
Action Date: 25 May 2017
Category: Capital
Type: SH02
Date: 2017-05-25
Documents
Capital variation of rights attached to shares
Date: 17 Jun 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 14 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Jun 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Jun 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 22 May 2017
Action Date: 22 May 2017
Category: Capital
Type: SH01
Date: 2017-05-22
Capital : 1.445001 GBP
Documents
Change person director company with change date
Date: 14 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-14
Officer name: Mr Leon Leon Ifayemi
Documents
Resolution
Date: 09 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Feb 2017
Action Date: 26 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-26
Capital : 1.435001 GBP
Documents
Capital allotment shares
Date: 26 Feb 2017
Action Date: 26 Feb 2017
Category: Capital
Type: SH01
Capital : 1.430001 GBP
Date: 2017-02-26
Documents
Capital allotment shares
Date: 25 Feb 2017
Action Date: 25 Feb 2017
Category: Capital
Type: SH01
Capital : 1.425001 GBP
Date: 2017-02-25
Documents
Capital allotment shares
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Capital
Type: SH01
Capital : 1.420001 GBP
Date: 2017-02-24
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-22
Capital : 1.320001 GBP
Documents
Capital allotment shares
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-21
Capital : 1.315001 GBP
Documents
Capital allotment shares
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Capital
Type: SH01
Capital : 1.305001 GBP
Date: 2017-02-21
Documents
Capital allotment shares
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Capital
Type: SH01
Capital : 1.300001 GBP
Date: 2017-02-21
Documents
Capital allotment shares
Date: 02 Feb 2017
Action Date: 30 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-30
Capital : 1.3 GBP
Documents
Some Companies
ASTIN CAPITAL MANAGEMENT LIMITED
AMADEUS HOUSE,LONDON,WC2E 9DP
Number: | 04320857 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHERBORNE LANE,CHELTENHAM,GL54 2LW
Number: | 11770932 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LITTLE GROVE AVENUE,WALTHAM CROSS,EN7 6US
Number: | 10078949 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 NORTH MOOR,YORK,YO32 9RZ
Number: | 11857210 |
Status: | ACTIVE |
Category: | Private Limited Company |
STF PAINTING AND DECORATION LTD
50 SHIPLEY AVENUE,NEWCASTLE,NE4 9RA
Number: | 11250490 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TERRACE (CHINLEY) MANAGEMENT COMPANY LIMITED
6 MANCHESTER ROAD,DERBYSHIRE,SK17 6SB
Number: | 04869222 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |