POSSIBILITYSPACE C.I.C.

Company Documents

DateDescription
13/10/2513 October 2025 NewWithdraw the company strike off application

View Document

13/10/2513 October 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

13/10/2513 October 2025 NewRegistered office address changed from 80B Rolfe Street Smethwick West Midlands B66 2AR England to 391 Soho Road Birmingham B21 9SF on 2025-10-13

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/08/2520 August 2025 Application to strike the company off the register

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Termination of appointment of Preeti Kaur Dhami as a director on 2025-02-11

View Document

11/02/2511 February 2025 Cessation of Preeti Kaur Dhami as a person with significant control on 2025-02-11

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

08/12/248 December 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Micro company accounts made up to 2023-08-31

View Document

23/03/2423 March 2024 Notification of Dilbagh Dhami as a person with significant control on 2024-03-01

View Document

23/03/2423 March 2024 Notification of Preeti Dhami as a person with significant control on 2024-03-01

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

21/09/2321 September 2023 Cessation of Dilbagh Singh Dhami as a person with significant control on 2023-08-31

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAHIRA NOOR

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM HANDSWORTH COUNCIL HOUSE SOHO ROAD BIRMINGHAM B21 9DP

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PREETI KAUR DHAMI / 01/09/2014

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DILBAGH DHAMI / 01/09/2014

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/10/1430 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 80B ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AR

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM HANDSWORTH COUNCIL HOUSE SOHO ROAD BIRMINGHAM B21 9DP UNITED KINGDOM

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDWIN QUANSAH

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MRS SAHIRA NOOR

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR EDWIN BENJAMIN QUANSAH

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company