SPCE LTD

C/O Antony Batty & Co Thames Valley C/O Antony Batty & Co Thames Valley, Milton Park, OX14 4RY, Oxfordshire
StatusLIQUIDATION
Company No.10341227
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 9 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Nov 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 09 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 18 Aug 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares consolidation

Date: 10 Jul 2017

Action Date: 25 May 2017

Category: Capital

Type: SH02

Date: 2017-05-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTIN CAPITAL MANAGEMENT LIMITED

AMADEUS HOUSE,LONDON,WC2E 9DP

Number:04320857
Status:ACTIVE
Category:Private Limited Company

AVICULTURE NUTRITION LTD

2 SHERBORNE LANE,CHELTENHAM,GL54 2LW

Number:11770932
Status:ACTIVE
Category:Private Limited Company

BARAN PROPERTIES LIMITED

6 LITTLE GROVE AVENUE,WALTHAM CROSS,EN7 6US

Number:10078949
Status:ACTIVE
Category:Private Limited Company

RINGWORTHY LTD

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)

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